Entity Name: | BELLO COUNTRY CLUB LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Aug 2013 (11 years ago) |
Document Number: | L13000121763 |
FEI/EIN Number | 46-3487024 |
Address: | 240 FAIRFIELD AVE., 3rd FLOOR, BRIDGEPORT, CT, 06604, US |
Mail Address: | PO Box 109, BRIDGEPORT, CT, 06601, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLO JOHN C | Agent | 435 COUNTRY CLUB ROAD, BELLEAIR, FL, 33756 |
Name | Role | Address |
---|---|---|
BELLO JOHN C | Managing Member | PO Box 109, BRIDGEPORT, CT, 06601 |
BELLO SANDRA | Managing Member | 240 FAIRFIELD AVE., BRIDGEPORT, CT, 06604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-30 | 240 FAIRFIELD AVE., 3rd FLOOR, Suite A, BRIDGEPORT, CT 06604 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-30 | 240 FAIRFIELD AVE., 3rd FLOOR, Suite A, BRIDGEPORT, CT 06604 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-30 | BELLO, JOHN C. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State