Search icon

STRADA BELLA DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: STRADA BELLA DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRADA BELLA DEVELOPMENT, 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 Apr 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L00000003925
FEI/EIN Number 593638160

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

Address: 5942 BARCLAY LANE, NAPLES, FL, 34110
Mail Address: 5942 BARCLAY LANE, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RAYMOND Manager 5942 BARCLAY LANE, NAPLES, FL, 34110
GRABINSKI MATTHEW L Agent GOODLETTE COLEMAN & JOHNSON. PA, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-03-29 GRABINSKI, MATTHEW LESQ. -
REGISTERED AGENT ADDRESS CHANGED 2004-03-29 GOODLETTE COLEMAN & JOHNSON. PA, 4001 TAMIMAI TR. N. STE 300, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-29 5942 BARCLAY LANE, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2004-03-29 5942 BARCLAY LANE, NAPLES, FL 34110 -
NAME CHANGE AMENDMENT 2001-02-08 STRADA BELLA DEVELOPMENT, LLC -

Documents

Name Date
REINSTATEMENT 2006-07-27
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-05-12
Reg. Agent Change 2002-11-22
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-25
Name Change 2001-02-08
Florida Limited Liabilites 2000-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State