Search icon

THE BILINGUAL PLACE, LLC - Florida Company Profile

Company Details

Entity Name: THE BILINGUAL PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BILINGUAL PLACE, 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: 29 Dec 1997 (27 years ago)
Date of dissolution: 28 Dec 2010 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2010 (14 years ago)
Document Number: L97000001445
FEI/EIN Number 593498190

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

Address: 19106 CELLINI PLACE, LUTZ, FL, 33558
Mail Address: 19106 CELLINI PLACE, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
MONTOYA FABIO Managing Member 19106 CELLINI PLACE, LUTZ, FL, 33558
NIETO ANAMARIA Managing Member 19106 CELLINI PLACE, LUTZ, FL, 33558
MONTOYA DENISE L Managing Member 13007 LORNA PLACE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
LC VOLUNTARY DISSOLUTION 2010-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-25 19106 CELLINI PLACE, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2006-05-29 19106 CELLINI PLACE, LUTZ, FL 33558 -

Documents

Name Date
LC Voluntary Dissolution 2010-12-28
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-05-25
ANNUAL REPORT 2007-06-02
ANNUAL REPORT 2006-05-29
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-05-02
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-30
ANNUAL REPORT 2001-05-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State