Entity Name: | DARIO & BASSAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DARIO & BASSAN LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Aug 2014 (11 years ago) |
Date of dissolution: | 06 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Dec 2024 (5 months ago) |
Document Number: | L14000128409 |
FEI/EIN Number |
47-1615942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1403 ST GABRIELLE LN, WESTON, FL, 33326, US |
Mail Address: | 1403 ST GABRIELLE LN, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASSAN LEANDRO R | Manager | 1403 ST GABRIELLE LN, WESTON, FL, 33326 |
SUAREZ CARLOS ROBERTOA | Secretary | RUA ANTONIO MARIO DE AZEVEDO 3710, NOVA FRIBURGO, RI, 28630 |
BASSAN LEANDRO R | Agent | 1403 ST GABRIELLE LN, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 1403 ST GABRIELLE LN, 3215, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 1403 ST GABRIELLE LN, 3215, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 1403 ST GABRIELLE LN, 3215, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | BASSAN, LEANDRO R | - |
LC DISSOCIATION MEM | 2014-10-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-06 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State