Entity Name: | BCC ENOTECA TO GO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BCC ENOTECA TO GO 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: | 09 Apr 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: | L18000088352 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | CINOTTI GALGANO, 66 W FLAGLER STREET, MIAMI, FL, 33130, US |
Address: | 601 S Miami Ave, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORSO ITALIA INC. | Manager | 11 BROADWAY #368, NEW YORK, NY, 10004 |
GALGANO CINOTTI | Agent | 66 W FLAGLER STREET, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000083062 | BOTTEGA DEL VINO | EXPIRED | 2018-08-01 | 2023-12-31 | - | 601 S MIAMI AVENUE SUITE 181C-3B, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 601 S Miami Ave, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 66 W FLAGLER STREET, STE 1002, MIAMI, FL 33130 | - |
LC AMENDMENT | 2020-07-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-22 | GALGANO, CINOTTI | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-23 | 601 S Miami Ave, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-25 |
LC Amendment | 2020-07-22 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-13 |
Florida Limited Liability | 2018-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State