Entity Name: | BELLEBRATIONS FRANCHISING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BELLEBRATIONS FRANCHISING, 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: | 20 Apr 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L12000053871 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2861 Executive Drive, Clearwater, FL, 33767, US |
Mail Address: | 2861 Executive Drive, Clearwater, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMOS ANTHONY | Manager | 12950 E. Wheeler Road, Dover, FL, 33527 |
AMOS RACHEL | Managing Member | 2861 Executive Drive, Clearwater, FL, 33767 |
CLINTONLARSONALLEN LLP | Agent | 201 North Franklin Street, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-20 | 201 North Franklin Street, Suite 2500, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-20 | 2861 Executive Drive, Suite 210, Clearwater, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2017-09-20 | 2861 Executive Drive, Suite 210, Clearwater, FL 33767 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-20 | CLINTONLARSONALLEN LLP | - |
LC AMENDMENT | 2014-11-24 | - | - |
LC AMENDMENT | 2013-06-10 | - | - |
LC NAME CHANGE | 2012-08-16 | BELLEBRATIONS FRANCHISING, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-09-20 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
LC Amendment | 2014-11-24 |
ANNUAL REPORT | 2014-04-30 |
LC Amendment | 2013-06-10 |
ANNUAL REPORT | 2013-03-22 |
LC Name Change | 2012-08-16 |
Florida Limited Liability | 2012-04-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State