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. |
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 |
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 |
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 |
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 | - | - |
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