Search icon

BELLAVOTTI ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: BELLAVOTTI ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLAVOTTI ENTERTAINMENT 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: 13 Apr 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Jul 2016 (9 years ago)
Document Number: L16000072123
FEI/EIN Number 384002495

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

Address: 1004 SIENA PARK BLVD. W, CELEBRATION, FL, 34747, US
Mail Address: 1004 SIENA PARK BLVD. W, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMEIRO SOUZA COSTADIEGO Member 1004 SIENA PARK BLVD. W, CELEBRATION, FL, 34747
Costa Daniela V Agent 1004 SIENA PARK BLVD. W, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000100243 DAILY JOY ACTIVE 2021-08-02 2026-12-31 - 1004 SIENA PARK BLVD. W, CELEBRATION, FL, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 1004 SIENA PARK BLVD. W, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2020-06-11 1004 SIENA PARK BLVD. W, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 1004 SIENA PARK BLVD. W, CELEBRATION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Costa, Daniela V -
LC NAME CHANGE 2016-07-06 BELLAVOTTI ENTERTAINMENT LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
LC Name Change 2016-07-06
Florida Limited Liability 2016-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State