Search icon

GOOD BELLS LLC - Florida Company Profile

Company Details

Entity Name: GOOD BELLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD BELLS 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: 29 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2021 (4 years ago)
Document Number: L16000062352
FEI/EIN Number 81-2043699

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

Address: 177 OCEAN LANE DR., APT 510, KEY BISCAYNE, FL, 33149, US
Mail Address: 177 OCEAN LANE DR., APT 510, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ CARLOS A Authorized Member 177 OCEAN LANE DR., KEY BISCAYNE, FL, 33149
VELEZ CAMILA Authorized Member 177 OCEAN LANE DR., KEY BISCAYNE, FL, 33149
GUTIERREZ CARLOS A Agent 177 OCEAN LANE DR., KEY BICAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 177 OCEAN LANE DR., APT 510, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 177 OCEAN LANE DR., APT 510, KEY BICAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2024-04-25 177 OCEAN LANE DR., APT 510, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2021-10-21 - -
REGISTERED AGENT NAME CHANGED 2021-10-21 GUTIERREZ, CARLOS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-08-10 - -
LC AMENDMENT 2016-05-16 - -
LC DISSOCIATION MEM 2016-04-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-10-21
LC Amendment 2020-08-10
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-08
LC Amendment 2016-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State