Search icon

ALMEIDA BACCI LLC - Florida Company Profile

Company Details

Entity Name: ALMEIDA BACCI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALMEIDA BACCI 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: 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: 06 Aug 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000133195
FEI/EIN Number 47-4730279

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10176 CARTHAY DR, ORLANDO, FL, 32836, US
Mail Address: 840 SUMMER STREET, SUITE 206, BOSTON, MA, 02127, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACCI TATIANA Manager 200 SCHERMERHORN ST, APT. 618, BROOKLYN, NY, 11201
ALMEIDA MUNRO SAMANTHA Manager 10176 CARTHAY DR, ORLANDO, FL, 32836
DRUMMOND CPA LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-30 10176 CARTHAY DR, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2018-07-30 10176 CARTHAY DR, ORLANDO, FL 32836 -
LC AMENDMENT AND NAME CHANGE 2018-07-30 ALMEIDA BACCI LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-07-28 601 BRICKELL KEY DR, STE 901, MIAMI, FL 33131 -
LC AMENDMENT 2017-07-28 - -
REGISTERED AGENT NAME CHANGED 2017-07-28 DRUMMOND CPA LLC -
REINSTATEMENT 2017-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
LC Amendment and Name Change 2018-07-30
ANNUAL REPORT 2018-05-01
LC Amendment 2017-07-28
REINSTATEMENT 2017-07-14
Florida Limited Liability 2015-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State