Entity Name: | CASA BELLA VINTAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CASA BELLA VINTAGE 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: | 13 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2014 (11 years ago) |
Document Number: | L13000085561 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 505 1ST AVE. S., TIERRA VERDE, FL, 33715, US |
Mail Address: | 505 1ST AVE. S., TIERRA VERDE, FL, 33715, US |
ZIP code: | 33715 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NASHED KIM | Managing Member | 505 1ST AVE. S., TIERRA VERDE, FL, 33715 |
NASHED KIM | Agent | 505 1ST AVE. S., TIERRA VERDE, FL, 33715 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000130101 | HOUSE TO HOME | EXPIRED | 2016-12-05 | 2021-12-31 | - | 505 1ST AVE. S., TIERRA VERDA, FL, 33715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 505 1ST AVE. S., TIERRA VERDE, FL 33715 | - |
CHANGE OF MAILING ADDRESS | 2025-01-01 | 505 1ST AVE. S., TIERRA VERDE, FL 33715 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-01 | 505 1ST AVE. S., TIERRA VERDE, FL 33715 | - |
CHANGE OF MAILING ADDRESS | 2024-01-01 | 505 1ST AVE. S., TIERRA VERDE, FL 33715 | - |
REINSTATEMENT | 2014-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State