Search icon

BZBELLA, LLC

Company Details

Entity Name: BZBELLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Sep 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000088195
FEI/EIN Number 943442932
Address: 1950 Lee Rd, Winter Park, FL, 32789, US
Mail Address: 1950 Lee Rd, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARS ZEUDY C Agent 1950 Lee Rd, Winter Park, FL, 32789

Manager

Name Role Address
MARS ZEUDY C Manager 1950 Lee Rd, Winter Park, FL, 32789

Auth

Name Role Address
DELGADO ANA Z Auth 1950 Lee Rd, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099282 AFFITNITY EXPIRED 2012-10-11 2017-12-31 No data 3827 HAWS LANE, ORLANDO, FL, 32814
G12000072012 AFFITNITY EXPIRED 2012-07-19 2017-12-31 No data 3827 HAWS LN, ORLANDO, FL, 32814
G10000056782 FIT ACTIVEWEAR EXPIRED 2010-06-21 2015-12-31 No data 3827 HAWS LN, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1950 Lee Rd, 204, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2019-04-30 1950 Lee Rd, 204, Winter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1950 Lee Rd, SUITE 204, Winter Park, FL 32789 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000075878 TERMINATED 1000000558482 ORANGE 2013-12-30 2034-01-15 $ 380.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State