Search icon

KALI BELLA LLC - Florida Company Profile

Company Details

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

KALI 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: 10 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: L05000078894
FEI/EIN Number 203319936

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

Address: 13501 ICOT BLVD, CLEARWATER, FL, 33760, US
Mail Address: 13501 ICOT BLVD, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO LUIS F Managing Member 13501 ICOT BLVD, CLEARWATER, FL, 33760
GALLO LUIS F Agent 13501 ICOT BLVD, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08190900221 AMORAMA ACTIVE 2008-07-08 2028-12-31 - 13501 ICOT BLVD, SUITE 108, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 13501 ICOT BLVD, SUITE 108, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 13501 ICOT BLVD, SUITE 108, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2022-01-05 13501 ICOT BLVD, SUITE 108, CLEARWATER, FL 33760 -
REINSTATEMENT 2019-03-29 - -
REGISTERED AGENT NAME CHANGED 2019-03-29 GALLO, LUIS F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2011-11-21 - -
REINSTATEMENT 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-03-29
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State