Entity Name: | BELLA LUCE' DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BELLA LUCE' DESIGN, 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: |
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: | 03 May 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000033549 |
FEI/EIN Number |
201076796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13626 SUNSET LAKES CIRCLE, WINTER GARDEN, FL, 34787 |
Mail Address: | 13626 SUNSET LAKES CIRCLE, WINTER GARDEN, FL, 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLAUGHLIN DEBORAH L | Manager | 13626 SUNSET LAKES CIRCLE, WINTER GARDEN, FL, 34787 |
MCLAUGHLIN DEBORAH L | Agent | 13626 SUNSET LAKES CIRCLE, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-01 | MCLAUGHLIN, DEBORAH L | - |
REINSTATEMENT | 2016-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-10 | 13626 SUNSET LAKES CIRCLE, WINTER GARDEN, FL 34787 | - |
AMENDMENT | 2005-09-01 | - | - |
CHANGE OF MAILING ADDRESS | 2005-01-14 | 13626 SUNSET LAKES CIRCLE, WINTER GARDEN, FL 34787 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-14 | 13626 SUNSET LAKES CIRCLE, WINTER GARDEN, FL 34787 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-19 |
REINSTATEMENT | 2017-11-08 |
REINSTATEMENT | 2016-03-01 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State