Entity Name: | DAL BELLO, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAL BELLO, 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. |
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: | 02 Mar 2010 (15 years ago) |
Document Number: | L10000023625 |
FEI/EIN Number |
272024897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1050 Dal Bello Way, VERO BEACH, FL, 32966, US |
Mail Address: | 1050 Dal Bello Way, VERO BEACH, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA LUISA | Managing Member | 1050 Dal Bello Way, VERO BEACH, FL, 32966 |
SARTOR JOSE | Managing Member | 1070 Dal Bello Way, VERO BEACH, FL, 32966 |
BARRY G. SEGAL, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-08 | 1050 Dal Bello Way, VERO BEACH, FL 32966 | - |
CHANGE OF MAILING ADDRESS | 2015-03-08 | 1050 Dal Bello Way, VERO BEACH, FL 32966 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-15 | 3096 Cardinal Drive, Suite 2C, VERO BEACH, FL 32963 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000705466 | TERMINATED | 1000000632344 | INDIAN RIV | 2014-05-22 | 2034-05-29 | $ 948.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State