Search icon

BELL SMOOTHIES OF NAPLES, INC

Branch

Company Details

Entity Name: BELL SMOOTHIES OF NAPLES, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Aug 2014 (10 years ago)
Branch of: BELL SMOOTHIES OF NAPLES, INC, MINNESOTA (Company Number 75238e30-ac11-e411-ac2f-001ec94ffe7f)
Document Number: F14000003630
FEI/EIN Number 47-1519250
Address: 6867 Boudin Street NE, Suite 2, Prior Lake, MN, 55372, US
Mail Address: 6867 Boudin Street NE, Suite 2, Prior Lake, MN, 55372, US
Place of Formation: MINNESOTA

Agent

Name Role Address
BELL Austin P Agent 27481 Harbor Cove Court, Bonita Springs, FL, 34134

President

Name Role Address
BELL STUART P President 6867 Boudin Street NE, PRIOR LAKE, MN, 55372

Secretary

Name Role Address
BELL Austin P Secretary 27481 Harbor Cove Court, Bonita Springs, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106523 TROPICAL SMOOTHIE CAFE EXPIRED 2018-10-01 2023-12-31 No data 7723 COLLIER BLVD, STE 301, NAPLES, FL, 34113
G18000106522 TROPICAL SMOOTHIE CAFE EXPIRED 2018-10-01 2023-12-31 No data 13585 TAMIAMI TRAIL NORTH UNIT 19, NAPLES, FL, 34110
G17000019118 TROPICAL SMOOTHIE CAFE EXPIRED 2017-02-22 2022-12-31 No data 13585 TAMIAMI TRAIL NORTH UNIT 19, NAPLES, FL, 34110
G15000036359 TROPICAL SMOOTHIE CAFE EXPIRED 2015-04-10 2020-12-31 No data 7335 RADIO ROAD, SUITE 2, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 6867 Boudin Street NE, Suite 2, Prior Lake, MN 55372 No data
CHANGE OF MAILING ADDRESS 2022-02-16 6867 Boudin Street NE, Suite 2, Prior Lake, MN 55372 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 27481 Harbor Cove Court, Bonita Springs, FL 34134 No data
REGISTERED AGENT NAME CHANGED 2015-11-20 BELL, Austin Paul No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-06-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State