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. |
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 |
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 |
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 | - | - |
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