Entity Name: | BELLA GRANDE FAST-FOOD SERVICES (CRYSTAL RIVER), LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BELLA GRANDE FAST-FOOD SERVICES (CRYSTAL RIVER), 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: |
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: | 30 Jun 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L11000076220 |
FEI/EIN Number |
45-2798775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 657 Caledonia Pl, Sanford, FL, 32771, US |
Mail Address: | 310 S.E. U.S. Highway 19, Crystal River, FL, 34429, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
First Liquidating Company of New York, Inc | Manager | One Grand Central Place, New York, NY, 10165 |
Bella Grande Fast Food Services (CrystalRi | Agent | 657 Caledonia Pl, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-20 | 657 Caledonia Pl, Sanford, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-20 | 657 Caledonia Pl, Sanford, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-18 | Bella Grande Fast Food Services (CrystalRiver), LLC | - |
CHANGE OF MAILING ADDRESS | 2013-08-01 | 657 Caledonia Pl, Sanford, FL 32771 | - |
REINSTATEMENT | 2013-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC NAME CHANGE | 2012-02-07 | BELLA GRANDE FAST-FOOD SERVICES (CRYSTAL RIVER), LLC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001643015 | TERMINATED | 1000000545283 | CITRUS | 2013-10-15 | 2033-11-07 | $ 11,625.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J13000631698 | TERMINATED | 1000000482892 | CITRUS | 2013-03-11 | 2033-03-27 | $ 26,819.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-20 |
AMENDED ANNUAL REPORT | 2014-06-18 |
ANNUAL REPORT | 2014-06-12 |
AMENDED ANNUAL REPORT | 2013-08-01 |
REINSTATEMENT | 2013-02-26 |
LC Name Change | 2012-02-07 |
Florida Limited Liability | 2011-06-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State