Entity Name: | BELLA LAND HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BELLA LAND HOLDINGS, 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: | 26 Apr 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L05000041214 |
FEI/EIN Number |
202743010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3465 S. ARLINGTON ROAD, SUITE E #128, AKRON, OH, 44312 |
Mail Address: | 3465 S. ARLINGTON ROAD, SUITE E #128, AKRON, OH, 44312 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUCKER ROBERT M | Member | 3465 S. ARLINGTON RD, AKRON, OH, 44312 |
HARVEY TIMOTHY S | Member | 3465 S. ARLINGTON RD, AKRON, OH, 44312 |
ELDER III GRADY LEE | Member | 69 COUNTRY CLUB DRIVE, DESTIN, FL, 32541 |
RUNNELS DAVAGE J | Agent | 4399 COMMONS DRIVE EAST, DESTIN, FL, 32541 |
DP ROSSI INVESTMENTS | Member | 407 MAPLE AVE, PANAMA CITY, FL, 32401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-15 | 4399 COMMONS DRIVE EAST, SUITE 300, DESTIN, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-09 | 3465 S. ARLINGTON ROAD, SUITE E #128, AKRON, OH 44312 | - |
CHANGE OF MAILING ADDRESS | 2012-03-09 | 3465 S. ARLINGTON ROAD, SUITE E #128, AKRON, OH 44312 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-17 | RUNNELS, DAVAGE JIII | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000961793 | LAPSED | 13 000819 CA | 1ST JUD CIR. WALTON CO. | 2015-09-21 | 2020-10-23 | $3,397,759.94 | TRUSTMARK NATIONAL BANK, 509 HARRISON AVENUE, PANAMA CITY, FLORIDA 32401 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-05-01 |
Florida Limited Liabilites | 2005-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State