Entity Name: | BANDINI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BANDINI, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2023 (a year ago) |
Document Number: | L15000005842 |
FEI/EIN Number |
47-2765888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2322 Landing Way, Palm Harbor, FL, 34684, US |
Mail Address: | 2322 Landing Way, Palm Harbor, FL, 34684, US |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crosby Nicholas A | President | 2322 Landing Way, Palm Harbor, FL, 34684 |
Crosby Madison K | Manager | 2322 Landing Way, Palm Harbor, FL, 34684 |
Kaiser Roxana | Agent | 4207 S Dale Mabry Hwy, Tampa, FL, 33611 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000020724 | CROSBY KITCHEN AND BATH | ACTIVE | 2020-02-16 | 2025-12-31 | - | 2769 LONG POINT LANE, PALM HARBOR, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-14 | 2322 Landing Way, Palm Harbor, FL 34684 | - |
CHANGE OF MAILING ADDRESS | 2022-07-14 | 2322 Landing Way, Palm Harbor, FL 34684 | - |
REINSTATEMENT | 2021-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-01 | 4207 S Dale Mabry Hwy, Unit 8303, Tampa, FL 33611 | - |
REINSTATEMENT | 2019-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-05 | Kaiser, Roxana | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
REINSTATEMENT | 2023-11-02 |
ANNUAL REPORT | 2022-07-14 |
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-03-20 |
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-05 |
LC Amendment | 2015-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State