Search icon

KYYMARA ROSEY BELLO LLC - Florida Company Profile

Company Details

Entity Name: KYYMARA ROSEY BELLO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KYYMARA ROSEY BELLO 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 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 2023 (2 years ago)
Document Number: L14000153713
FEI/EIN Number 47-2021067

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

Address: 1051 Bruce B. Downs Blvd., WESLEY CHAPEL, FL, 33544, US
Mail Address: 1319 THROCKMORTON DRIVE, WESLEY CHAPEL, FL, 33543, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT ROSE Authorized Person 1319 THROCKMORTON DRIVE, WESLEY CHAPEL, FL, 33544
Scott Rose Agent 1319 THROCKMORTON DRIVE, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000039189 THE RESIDENT MAGAZINE EXPIRED 2018-03-24 2023-12-31 - 1319 THROCKMORTON DRIVE, WESLEY CHAPEL, FL, 33543
G14000102026 ESTHETIC813 BY KYYMARA EXPIRED 2014-10-07 2024-12-31 - 2748 WINDGUARD CIRCLE, SUITE 102, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-15 1051 Bruce B. Downs Blvd., WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2023-06-15 1051 Bruce B. Downs Blvd., WESLEY CHAPEL, FL 33544 -
REINSTATEMENT 2023-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-28 Scott, Rose -
REINSTATEMENT 2015-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000099200 TERMINATED 1000000945367 PASCO 2023-03-02 2043-03-08 $ 4,564.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000144273 TERMINATED 1000000882091 PASCO 2021-03-29 2041-03-31 $ 2,644.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-07-11
REINSTATEMENT 2023-06-02
ANNUAL REPORT 2020-04-21
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-08
REINSTATEMENT 2016-11-07
REINSTATEMENT 2015-10-28
Florida Limited Liability 2014-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State