Search icon

BELLA RENTALS, LLC - Florida Company Profile

Company Details

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

BELLA RENTALS, 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: 14 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000027302
FEI/EIN Number 204502230

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

Address: 1466 FRESH DR, DUNEDIN, FL, 34698, US
Mail Address: 750 ISLAND WAY #501, CLEARWATER, FL, 33767, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIRABELLA JOHN Auth 1466 FRESH DR, DUNEDIN, FL, 34698
SIRABELLA CHRIS Auth 1466 FRESH DR, DUNEDIN, FL, 34698
SIRABELLA LOUIS Agent 750 ISLAND WAY, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2012-01-27 1466 FRESH DR, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-27 1466 FRESH DR, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2010-01-26 SIRABELLA, LOUIS -
CANCEL ADM DISS/REV 2008-03-20 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-20 750 ISLAND WAY, 501, CLEARWATER, FL 33767 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State