Entity Name: | BELLA GROVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BELLA GROVE, 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. |
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: | 21 Feb 2017 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 06 Aug 2018 (7 years ago) |
Document Number: | L17000041689 |
FEI/EIN Number |
82-5189056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 614 W. BROWN DEER ROAD, STE. 300, BAYSIDE, WI, 53217, US |
Mail Address: | 614 W. BROWN DEER ROAD, STE. 300, BAYSIDE, WI, 53217, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATZ DANIEL J | Manager | 614 W. BROWN DEER ROAD, STE. 300, BAYSIDE, WI, 53217 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000088021 | THE POINT AT BELLA GROVE | ACTIVE | 2020-07-24 | 2025-12-31 | - | 12765 W FOREST HILL BLVD, STE 1307, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 9001 N. White Oak Ln., BAYSIDE, WI 53217 | - |
CHANGE OF MAILING ADDRESS | 2025-01-30 | 9001 N. White Oak Ln., BAYSIDE, WI 53217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 614 W. BROWN DEER ROAD, STE. 300, BAYSIDE, WI 53217 | - |
CHANGE OF MAILING ADDRESS | 2020-05-15 | 614 W. BROWN DEER ROAD, STE. 300, BAYSIDE, WI 53217 | - |
LC NAME CHANGE | 2018-08-06 | BELLA GROVE, LLC | - |
LC NAME CHANGE | 2018-03-23 | SARASOTA REAL ESTATE HOLDINGS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-18 |
LC Name Change | 2018-08-06 |
ANNUAL REPORT | 2018-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State