Search icon

LA FAMIGLIA BELLA, LLC - Florida Company Profile

Company Details

Entity Name: LA FAMIGLIA BELLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA FAMIGLIA BELLA, 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: 19 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000108966
FEI/EIN Number 273713055

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

Address: 6541 BRIARCLIFF RD, FORT MYERS, FL, 33912
Mail Address: 6541 BRIARCLIFF RD, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASILE SALVATORE Managing Member 6541 BRIARCLIFF ROAD, FORT MYERS, FL, 33912
BUTCHER BRADLEY W Agent 6830 PORTO FINO CIRCLE, FORT MYERS, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000101581 TWO MEATBALLS IN THE KITCHEN EXPIRED 2010-11-05 2015-12-31 - 8880 SALROSE LANE, FORT MYERS, FL, 33912, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF AUTHORITY 2016-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 6541 BRIARCLIFF RD, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2012-03-29 6541 BRIARCLIFF RD, FORT MYERS, FL 33912 -
LC AMENDMENT 2010-10-29 - -
LC AMENDMENT 2010-10-26 - -

Documents

Name Date
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-02
CORLCAUTH 2016-07-29
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State