Search icon

BANDINI, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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