Search icon

BELLS CB, LLC - Florida Company Profile

Company Details

Entity Name: BELLS CB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BELLS CB, 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: 20 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2019 (5 years ago)
Document Number: L12000159324
FEI/EIN Number 46-1759938

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

Address: 5051 NE 12TH AVE., OAKLAND PARK, FL 33334
Mail Address: 5051 NE 12TH AVE., OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cloutier, Carle, Member Agent 5051 NE 12TH AVE., OAKLAND PARK, FL 33334
CLOUTIER, CARLE Manager 5051 NE 12TH AVE., OAKLAND PARK, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000001924 CAT ENTERPRISES EXPIRED 2013-01-06 2018-12-31 - 5051 NW 12TH AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 5051 NE 12TH AVE., OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 5051 NE 12TH AVE., OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-03-02 5051 NE 12TH AVE., OAKLAND PARK, FL 33334 -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-01-17 Cloutier, Carle, Member -
REINSTATEMENT 2017-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-14
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-01-17
ANNUAL REPORT 2015-04-30

Date of last update: 22 Feb 2025

Sources: Florida Department of State