Search icon

BELLA-CASA, LLC - Florida Company Profile

Company Details

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

BELLA-CASA, 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: 22 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2018 (7 years ago)
Document Number: L05000017939
FEI/EIN Number 202370415

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

Address: 16547 SE 95TH STREET ROAD, OCKLAWAHA, FL, 32179, US
Mail Address: 16547 SE 95th St Rd, Ocklawaha, FL, 32179, US
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
French Eddie L Auth 16547 SE 95th St Rd, Ocklawaha, FL, 32179
French Vivian Manager 16547 SE 95th St Rd, Ocklawaha, FL, 32179
Williams Tamela R Member 9520 Eagle Feathers Drive, Charlotte, NC, 28214
French Eddie L Agent 16547 SE 95TH STREET RD, OCKLAWAHA, FL, 32179

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-07-24 16547 SE 95TH STREET ROAD, Suite 9, OCKLAWAHA, FL 32179 -
REGISTERED AGENT NAME CHANGED 2022-07-24 French, Eddie Lee -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 16547 SE 95TH STREET ROAD, Suite 9, OCKLAWAHA, FL 32179 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 16547 SE 95TH STREET RD, Suite 9, OCKLAWAHA, FL 32179 -
REINSTATEMENT 2018-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-19
AMENDED ANNUAL REPORT 2022-07-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-26
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State