Search icon

BELLA & ELLE MEDIA LLC - Florida Company Profile

Company Details

Entity Name: BELLA & ELLE MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLA & ELLE MEDIA 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: 31 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L11000012940
FEI/EIN Number 83-2576832

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

Address: 2202 n lois ave, TAMPA, FL, 33607, US
Mail Address: 250 Carillon Parkway, #361, St. Petersburg, FL, 33716, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
mattocks edward c Chief Executive Officer 2202 north lois ave, tampa, FL, 33607
MATTOCKS EDWARD C Agent 2202 n lois ave, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-19 2202 n lois ave, # 2208, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-01 2202 n lois ave, # 2208, TAMPA, FL 33607 -
REINSTATEMENT 2019-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 2202 n lois ave, # 2208, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-20 MATTOCKS, EDWARD C -
REINSTATEMENT 2018-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2016-11-18 BELLA & ELLE MEDIA LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-11
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-16
REINSTATEMENT 2019-10-01
REINSTATEMENT 2018-11-20
LC Amendment and Name Change 2016-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State