Entity Name: | BELLA GENTE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BELLA GENTE, 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: | 19 Apr 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L12000053136 |
FEI/EIN Number |
45-5085787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4544 INGERSOL PL, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 4544 Ingersol Pl, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FALCONE DANIEL | President | 4544 Ingersol Pl, New Port Richey, FL, 34652 |
MORROW EDWARD | Authorized Member | 3831 LANCASTER CT, PALM HARBOR, FL, 34685 |
FALCONE DANIEL | Agent | 4544 Ingersol Pl, New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-17 | 4544 INGERSOL PL, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-17 | FALCONE, DANIEL | - |
REINSTATEMENT | 2017-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2017-08-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-01 | 4544 Ingersol Pl, New Port Richey, FL 34652 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-28 | 4544 INGERSOL PL, NEW PORT RICHEY, FL 34652 | - |
REINSTATEMENT | 2013-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-20 |
REINSTATEMENT | 2017-10-17 |
LC Amendment | 2017-08-25 |
ANNUAL REPORT | 2016-03-01 |
Reg. Agent Resignation | 2015-10-05 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-03-20 |
REINSTATEMENT | 2013-10-03 |
Florida Limited Liability | 2012-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State