Search icon

BELLEZZA SHOPPES OF BONITA, LLC - Florida Company Profile

Company Details

Entity Name: BELLEZZA SHOPPES OF BONITA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLEZZA SHOPPES OF BONITA, 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: 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: 30 Dec 2005 (19 years ago)
Date of dissolution: 08 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: L06000000312
FEI/EIN Number 204336989

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

Address: 10400 NW 115th Ave, Reddick, FL, 32686, US
Mail Address: 10400 NW 115th Ave, Reddick, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER ROBERT D Manager 11339 West Hwy 326, Ocala, FL, 34482
BARBER MICHELLE Manager 11339 HWY 326, OCALA, FL, 32667
KARPAN JULIE M Manager 10400 NW 115th Ave, Reddick, FL, 32686
KARPAN JULIE Agent 10400 NW 115th Ave, Reddick, FL, 32686

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 10400 NW 115th Ave, Reddick, FL 32686 -
CHANGE OF MAILING ADDRESS 2021-03-30 10400 NW 115th Ave, Reddick, FL 32686 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 10400 NW 115th Ave, Reddick, FL 32686 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State