Entity Name: | CASA BELLA DEVELOPMENT I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASA BELLA DEVELOPMENT I, 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 Oct 2005 (20 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 27 Jan 2014 (11 years ago) |
Document Number: | L05000102612 |
FEI/EIN Number |
203655025
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 142 W PLATT ST, TAMPA, FL, 33606, US |
Mail Address: | P. O. BOX 458, TAMPA, FL, 33601 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILLIPS DONALD E | Manager | 142 W PLATT ST, TAMPA, FL, 33606 |
Collins William | Agent | 627 De Soto Drive, St Petersburg, FL, 33715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 142 W PLATT ST, Suite 100, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Collins, William | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 627 De Soto Drive, St Petersburg, FL 33715 | - |
REINSTATEMENT | 2014-01-27 | - | - |
LC NAME CHANGE | 2014-01-27 | CASA BELLA DEVELOPMENT I, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 142 W PLATT ST, Suite 100, TAMPA, FL 33606 | - |
CANCEL ADM DISS/REV | 2006-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State