Search icon

BELLA SOLAR LLC - Florida Company Profile

Company Details

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

BELLA SOLAR 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: 17 Jul 2009 (16 years ago)
Date of dissolution: 16 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2023 (2 years ago)
Document Number: L09000069144
FEI/EIN Number 270586810

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

Address: 2317 Nash Street, Clearwater, FL, 33765, US
Mail Address: 2317 Nash Street, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
670W2 Active Non-Manufacturer 2010-11-23 2016-05-13 - -

Contact Information

POC ANTHONY VITUCCI
Phone +1 561-427-8901
Fax +1 561-427-8902
Address 3056 W COMMUNITY DR, JUPITER, FL, 33458 8225, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BELLA SOLAR LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 270586810 2021-08-19 BELLA SOLAR LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9043023671
Plan sponsor’s address 4546 CEDAR BRUSH TER, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2021-08-19
Name of individual signing ALONSO CABALLERO-MORLESIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Vitucci Anthony Part 2317 Nash Street, Clearwater, FL, 33765
Vitucci Anthony MR. Agent 2317 Nash Street, Clearwater, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000030658 BELLA SOLAR & LIGHT ACTIVE 2023-03-07 2028-12-31 - 2317 NASH ST, CLEARWATER, FL, 33765
G22000123632 BELLA MARINE ACTIVE 2022-10-02 2027-12-31 - 2317 NASH STREET, CLEARWATER, FL, FL, 33765
G19000068683 BELLA TENNIS LIGHTING EXPIRED 2019-06-18 2024-12-31 - 4546 CEDAR BRUSH TER, SARASOTA, FL, 34243
G13000004885 BPL SOLAR EXPIRED 2013-01-14 2018-12-31 - 3056 WEST COMMUNITY DRIVE, JUPITER, FL, 33458
G13000004877 BELLA POWER & LIGHT EXPIRED 2013-01-14 2018-12-31 - 3056 WEST COMMUNITY DRIVE, JUPITER, FL, 33458
G12000091424 BELLA POWER & LIGHT EXPIRED 2012-09-18 2017-12-31 - 3056 WEST COMMUNITY DRIVE, JUPITER, FL, 33458
G11000009491 BELLA ENERGY GROUP EXPIRED 2011-01-24 2016-12-31 - 3056 WEST COMMUNITY DRIVE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-16 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 2317 Nash Street, Clearwater, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 2317 Nash Street, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2022-01-12 2317 Nash Street, Clearwater, FL 33765 -
REGISTERED AGENT NAME CHANGED 2022-01-12 Vitucci, Anthony, MR. -
REINSTATEMENT 2013-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-16
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-03
AMENDED ANNUAL REPORT 2015-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1330217300 2020-04-28 0455 PPP 4546 Cedar Brush Ter, SARASOTA, FL, 34243
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, MANATEE, FL, 34243-0001
Project Congressional District FL-16
Number of Employees 2
NAICS code 541712
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1258.47
Forgiveness Paid Date 2021-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State