Search icon

BELLA DAY SPA LLC - Florida Company Profile

Company Details

Entity Name: BELLA DAY SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLA DAY SPA 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: 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: 17 Nov 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000210812
FEI/EIN Number 81-1846236

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

Mail Address: 1160 Turtle Creek Dr, Naples, FL, 34110, US
Address: 8965 TAMIAMI TRAIL N, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADA MILES L Chief Executive Officer 28245 S TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134
Ada Miles L Agent 1160 Turtle Creek Dr, Naples, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000007960 LUX AESTHETICS BY LISA ACTIVE 2021-01-15 2026-12-31 - 1160 TURTLE CREEK DR, APT1027, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 8965 TAMIAMI TRAIL N, SUITE 18, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2020-09-03 8965 TAMIAMI TRAIL N, SUITE 18, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-03 1160 Turtle Creek Dr, Apt 1027, Naples, FL 34110 -
LC AMENDMENT 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2017-03-17 Ada, Miles L -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-01
LC Amendment 2018-10-15
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-17
Florida Limited Liability 2016-11-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State