Search icon

BELLA LASH LOUNGE, LLC - Florida Company Profile

Company Details

Entity Name: BELLA LASH LOUNGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLA LASH LOUNGE, 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: 15 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000115393
FEI/EIN Number 46-3423193

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

Address: 625 S. MAIN STREET, SUITE 23D, WINDERMERE, FL, 34786, US
Mail Address: 625 S. MAIN STREET, SUITE 23D, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON MELINDA S Manager 5344 Water Creek Drive, WINDERMERE, FL, 34786
SHIVELY BRANDI J Manager 2830 MIRELLA CT #4308, WINDERMERE, FL, 34786
SHIVELY BRANDI Agent 625 S. MAIN STREET, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-06 625 S. MAIN STREET, SUITE 23D, WINDERMERE, FL 34786 -
REINSTATEMENT 2020-11-06 - -
REGISTERED AGENT NAME CHANGED 2020-11-06 SHIVELY, BRANDI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2019-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-19 625 S. MAIN STREET, SUITE 23D, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2016-08-19 625 S. MAIN STREET, SUITE 23D, WINDERMERE, FL 34786 -
LC AMENDMENT 2016-08-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000627129 TERMINATED 1000000907802 ORANGE 2021-11-17 2031-12-08 $ 1,419.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-11-06
CORLCDSMEM 2019-02-04
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-10
LC Amendment 2016-08-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State