Search icon

SOPHIA BELLA JEWELRY LLC - Florida Company Profile

Company Details

Entity Name: SOPHIA BELLA JEWELRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOPHIA BELLA JEWELRY 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: 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: 02 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Oct 2015 (10 years ago)
Document Number: L14000087834
FEI/EIN Number 47-1278632

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

Address: 14255 Pleach St, Winter Garden, FL, 34787, US
Mail Address: 14255 Pleach St, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALKANI NAVIN MADHANDA President 14255 Pleach Street, Winter Garden, FL, 34787
MALKANI JEANE GONCALVED Vice President 14255 Pleach Street, Winter Garden, FL, 34787
MALKANI NAVIN Agent 14255 PLEACH STREET, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044083 MALKANI DISTRIBUTORS EXPIRED 2015-05-02 2020-12-31 - 255 ARAGON AVENUE 2ND FLOOR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-23 MALKANI, NAVIN -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 14255 PLEACH STREET, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 14255 Pleach St, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2018-05-01 14255 Pleach St, Winter Garden, FL 34787 -
LC AMENDMENT 2015-10-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State