Search icon

GRAND BELLA, LLC - Florida Company Profile

Company Details

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

GRAND BELLA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Apr 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Dec 2013 (11 years ago)
Document Number: L03000013976
FEI/EIN Number 550827172

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

Address: 505 1ST AVENUE SOUTH, TIERRA VERDE, FL, 33715
Mail Address: 505 1ST AVENUE SOUTH, TIERRA VERDE, FL, 33715
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASHED RAMSES S Manager 505 1ST AVENUE SOUTH, TIERRA VERDE, FL, 33715
Weatherford William PWilliam Agent 3203 Lawton Rd, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 3203 Lawton Rd, Suite 100, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2019-03-30 Weatherford, William P., William P. Weatherford -
MERGER 2013-12-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000136585
CHANGE OF PRINCIPAL ADDRESS 2013-12-11 505 1ST AVENUE SOUTH, TIERRA VERDE, FL 33715 -
REINSTATEMENT 2013-12-11 - -
CHANGE OF MAILING ADDRESS 2013-12-11 505 1ST AVENUE SOUTH, TIERRA VERDE, FL 33715 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State