Entity Name: | BELLA BODY LASER CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BELLA BODY LASER CENTER 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. |
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: | 28 May 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000093572 |
FEI/EIN Number |
47-4158017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 CORAL HILLS DRIVE, SUITE 360A, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 1671 NE 28TH COURT, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUENMAYOR GREYVI E | President | 1671 NE 28TH COURT, POMPANO BEACH, FL, 33064 |
Berrios Amaro Noemi | Agent | 2005 WEST CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 3001 CORAL HILLS DRIVE, SUITE 360A, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 3001 CORAL HILLS DRIVE, SUITE 360A, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 2005 WEST CYPRESS CREEK RD, SUITE 104B, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-15 | Berrios Amaro, Noemi | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-16 |
AMENDED ANNUAL REPORT | 2019-05-21 |
ANNUAL REPORT | 2019-03-15 |
AMENDED ANNUAL REPORT | 2018-12-03 |
AMENDED ANNUAL REPORT | 2018-11-20 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-29 |
REINSTATEMENT | 2016-10-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State