Search icon

BELL REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: BELL REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELL REAL ESTATE, 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: 08 May 2002 (23 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L02000011384
FEI/EIN Number 300075090

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

Address: 1200 ENTERA DR, PANAMA CITY, FL, 32401
Mail Address: 132 COTTONWOOD CIR US, LYNN HAVEN, FL, 32444-4776, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESLEY LAWRENCE P Managing Member 132 COTTONWOOD CIR, LYNN HAVEN, FL, 324444776
SIRAGUSA ROBERT Managing Member 2802 CANAL DR, PANAMA CITY, FL, 32405
PALEP N. RAO Managing Member 3027 KINGS HARBOUR RD, PANAMA CITY, FL, 32405
PRESLEY LAWRENCE P Agent 132 COTTONWOOD CIR, LYNN HAVEN, FL, 324444776

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 - -
CHANGE OF MAILING ADDRESS 2022-01-10 1200 ENTERA DR, PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 132 COTTONWOOD CIR, LYNN HAVEN, FL 32444-4776 -
REGISTERED AGENT NAME CHANGED 2022-01-10 PRESLEY, LAWRENCE P -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 1200 ENTERA DR, PANAMA CITY, FL 32401 -
REINSTATEMENT 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-03
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State