Search icon

BELLA ELEGANCE, LLC - Florida Company Profile

Company Details

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

BELLA ELEGANCE, 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: 22 Dec 2006 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 May 2019 (6 years ago)
Document Number: L06000121702
FEI/EIN Number 208095603

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

Mail Address: 5542 NW 43RD STREET, GAINESVILLE, FL, 32653, US
Address: 5522 NW 43RD ST, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSSHARDT CAROL R Managing Member 5542 NW 43RD STREET, GAINESVILLE, FL, 32653
White Job E Member 10216 SW 49 Lane, Gainesville, FL, 32608
WHITE JOB ECPA Agent 10216 SW 49TH LN, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2019-05-03 BELLA ELEGANCE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-05-03 5522 NW 43RD ST, GAINESVILLE, FL 32653 -
REGISTERED AGENT NAME CHANGED 2019-05-03 WHITE, JOB E, CPA -
REGISTERED AGENT ADDRESS CHANGED 2019-05-03 10216 SW 49TH LN, GAINESVILLE, FL 32608 -
LC NAME CHANGE 2006-12-27 BELLA VISTA OF GAINESVILLE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-04-27
LC Amendment and Name Change 2019-05-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State