Search icon

BISIGNANO HOLDINGS LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: BISIGNANO HOLDINGS LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BISIGNANO HOLDINGS LIMITED LIABILITY COMPANY 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: 23 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000076098
FEI/EIN Number 81-4571647

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

Mail Address: 382 NE 191ST ST, MIAMI, FL, 33179, US
Address: 382 NE 191ST ST, #588383, Miami, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDGER Scott Manager 382 NE 191ST ST, MIAMI, FL, 33179
Bisignano Eugene Agent 382 NE 191ST ST, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2023-01-24 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 600500 OKEECHOBEE BLVD #810, WEST PALM BEEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2022-08-23 60050 Okeechobee blvd, #810, West Palm Beach, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-04 60050 Okeechobee blvd, #810, West Palm Beach, FL 33409 -
REINSTATEMENT 2021-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
LC Amendment 2023-01-24
ANNUAL REPORT 2022-07-04
REINSTATEMENT 2021-12-07
REINSTATEMENT 2019-10-21
Florida Limited Liability 2018-03-23

Date of last update: 03 May 2025

Sources: Florida Department of State