Search icon

PHARM BELLE LLC - Florida Company Profile

Company Details

Entity Name: PHARM BELLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHARM BELLE 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: 01 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: L15000077726
FEI/EIN Number 47-3907712

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

Address: 16308 CROWN ARBOR WAY, APT 101, FORT MYERS, FL, 33908, US
Mail Address: 16308 CROWN ARBOR WAY, APT 101, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GING SANDRA T Authorized Member 16308 CROWN ARBOR WAY, SUITE 101, FORT MYERS, FL, 33908
GING SANDRA T Agent 16308 CROWN ARBOR WAY, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 16308 CROWN ARBOR WAY, APT 101, FORT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 16308 CROWN ARBOR WAY, APT 101, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2023-04-10 16308 CROWN ARBOR WAY, APT 101, FORT MYERS, FL 33908 -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-12-09 GING, SANDRA T -
REINSTATEMENT 2019-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-12-09
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-03
Florida Limited Liability 2015-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State