Search icon

BELLA BROWS, LLC - Florida Company Profile

Company Details

Entity Name: BELLA BROWS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLA BROWS, 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: 10 Nov 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Dec 2016 (8 years ago)
Document Number: L16000206984
FEI/EIN Number 81-4417367

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

Address: 1536 NE 30th Ct, Pompano Beach, FL, 33064, US
Mail Address: 1536 NE 30th Ct, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JULIE Owner 1536 NE 30th Ct, Pompano Beach, FL, 33064
GARCIA JULIE Agent 1536 NE 30th Ct, Pompano Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125742 BELLA BROWS EXPIRED 2016-11-21 2021-12-31 - 5212 NW 27TH AVE, TAMARAC, FL, 33309
G16000123779 BELLA BROWS EXPIRED 2016-11-15 2021-12-31 - 5212 NW 27TH AVE, TAMARAC, FL, 33309
G16000123780 BELLA BROWS EXPIRED 2016-11-15 2021-12-31 - 5212 NW 27TH AVE, TAMARAC, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 1536 NE 30th Ct, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-03-06 1536 NE 30th Ct, Pompano Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 1536 NE 30th Ct, Pompano Beach, FL 33064 -
LC STMNT OF RA/RO CHG 2016-12-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-08
CORLCRACHG 2016-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State