Search icon

BELLA VISTA FARM, LLC

Company Details

Entity Name: BELLA VISTA FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Dec 2016 (8 years ago)
Last Event: LC STMNT CORR/NC
Event Date Filed: 21 Dec 2016 (8 years ago)
Document Number: L16000219877
FEI/EIN Number 81-4788909
Address: 5960 SE 13 AVENUE, OCALA, FL, 34480, US
Mail Address: 5960 SE 13 AVENUE, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Hartley Martha Anderso Esq. Agent Baker, Donelson, Bearman, Caldwell & Berko, Orlando, FL, 32801

Manager

Name Role Address
PAGLIA MICHAEL D Manager 5960 SE 13 AVENUE, OCALA, FL, 34480
PAGLIA SHARI Manager 5960 SE 13 AVENUE, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041835 SOUTHERN EDGE FARM ACTIVE 2020-04-15 2025-12-31 No data 5960 SE 13 AVENUE, OCALA, FL, 34480
G20000041837 SOUTHERN EDGE EQUESTRIAN CENTER ACTIVE 2020-04-15 2025-12-31 No data 5960 SE 13 AVENUE, OCALA, FL, 34480
G20000041839 SOUTHERN EDGE STABLES ACTIVE 2020-04-15 2025-12-31 No data 5960 SE 13 AVENUE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-12 Hartley, Martha Anderson, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 Baker, Donelson, Bearman, Caldwell & Berkowitz, PC, 200 South Orange Avenue, Suite 2900, Orlando, FL 32801 No data
LC STMNT CORR/NC 2016-12-21 BELLA VISTA FARM, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-10-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-16
CORLCSTCNC 2016-12-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State