Search icon

BELLAGIO HOLDINGS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BELLAGIO HOLDINGS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLAGIO HOLDINGS GROUP, 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: 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: 26 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000106037
FEI/EIN Number 90-1032471

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

Address: 312 E Harrison St, TAMPA, FL, 33602, US
Mail Address: 312 E Harrison St, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX COLBY S Auth 312 E Harrison St, TAMPA, FL, 33602
SMOAK BEVERLY Auth 312 E Harrison St, TAMPA, FL, 33602
TACHHT HOLDINGS, LLC Auth -
HEBELER INVESTMENTS LLC Auth -
OAKSEED INVESTMENTS, LLC Auth -
Fox Colby S Chief Executive Officer 312 E Harrison St, TAMPA, FL, 33602
SMOAK BEVERLY Agent 312 E Harrison St, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-06-26 SMOAK, BEVERLY -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 312 E Harrison St, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2014-04-30 312 E Harrison St, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 312 E Harrison St, TAMPA, FL 33602 -
LC NAME CHANGE 2013-12-05 BELLAGIO HOLDINGS GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2016-06-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
LC Name Change 2013-12-05
Florida Limited Liability 2013-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State