Search icon

ANA BELLE, LLC - Florida Company Profile

Company Details

Entity Name: ANA BELLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANA BELLE, 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: 12 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2017 (7 years ago)
Document Number: L08000015339
FEI/EIN Number 262976770

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

Address: 7507 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819, US
Mail Address: 7507 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENTHAL ZVI Managing Member 8050 RURAL RETREAT COURT, ORLANDO, FL, 32819
BITTON ILAN Managing Member 6312 BURFORD STREET, ORLANDO, FL, 32835
ROSENTHAL ZVI Agent 7507 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085345 ANA BELLE BOUTIQUE EXPIRED 2013-08-27 2018-12-31 - 5135 INTERNATIONAL DR, STE 7, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 7507 KINGSPOINTE PARKWAY, SUITE 106A, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 7507 KINGSPOINTE PARKWAY, SUITE 106A, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2019-04-22 7507 KINGSPOINTE PARKWAY, SUITE 106A, ORLANDO, FL 32819 -
REINSTATEMENT 2017-11-10 - -
REGISTERED AGENT NAME CHANGED 2017-11-10 ROSENTHAL, ZVI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-03-27 - -
LC AMENDMENT AND NAME CHANGE 2014-07-28 ANA BELLE, LLC -
LC AMENDMENT 2008-10-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-11-10
ANNUAL REPORT 2016-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State