Entity Name: | BELL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 May 2007 (18 years ago) |
Document Number: | L07000046920 |
FEI/EIN Number | 208969098 |
Address: | 1111 N WESTSHORE BLVD, SUITE 400, TAMPA, FL, 33607, US |
Mail Address: | PO Box 24538, TAMPA, FL, 33623, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BELL, LLC, RHODE ISLAND | 000543328 | RHODE ISLAND |
Headquarter of | BELL, LLC, ALABAMA | 000-619-987 | ALABAMA |
Headquarter of | BELL, LLC, MINNESOTA | ea3090db-8fd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | BELL, LLC, IDAHO | 274822 | IDAHO |
Headquarter of | BELL, LLC, ILLINOIS | LLC_03432416 | ILLINOIS |
Name | Role | Address |
---|---|---|
SCHWENCKE KIM M | Agent | 1908 Floresta View Dr, TAMPA, FL, 33618 |
Name | Role | Address |
---|---|---|
SCHWENCKE KIM M | Manager | 1111 N. WESTSHORE BLVD STE 400, TAMPA, FL, 33607 |
Garafola Joseph | Manager | 1111 N WESTSHORE BLVD, TAMPA, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000030975 | BELL SUBROGATION SERVICES | ACTIVE | 2016-03-14 | 2026-12-31 | No data | 1111 NORTH WESTSHORE BOULEVARD SUITE 400, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-24 | 1111 N WESTSHORE BLVD, SUITE 400, TAMPA, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-24 | 1111 N WESTSHORE BLVD, SUITE 400, TAMPA, FL 33607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-24 | 1908 Floresta View Dr, TAMPA, FL 33618 | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-27 | SCHWENCKE, KIM M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State