Search icon

BELLAGIA LLC

Company Details

Entity Name: BELLAGIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000004577
FEI/EIN Number NOT APPLICABLE
Address: 3507 W. TACON ST., TAMPA, FL, 33629, US
Mail Address: 3507 W. TACON ST., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEPH RYAN Agent 3507 W. TACON ST., TAMPA, FL, 33629

Authorized Member

Name Role Address
JOSEPH RYAN Authorized Member 3507 W. TACON ST., TAMPA, FL, 33629
JOSEPH ELENA Authorized Member 3507 W. TACON ST., TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006839 RYAN JOSEPH PHOTOGRAPHS EXPIRED 2016-01-19 2021-12-31 No data 3507 W. TACON ST., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000289841 TERMINATED 1000000991831 HILLSBOROU 2024-05-08 2044-05-15 $ 1,407.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000200493 TERMINATED 1000000951616 HILLSBOROU 2023-05-02 2043-05-03 $ 7,530.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-06
Florida Limited Liability 2016-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State