Search icon

BELLO CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: BELLO CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLO CONSTRUCTION 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 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Dec 2018 (6 years ago)
Document Number: L18000039554
FEI/EIN Number 82-4440278

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

Address: 14121 LEANING PINE DRIVE, MIAMI LAKES, FL, 33014, US
Mail Address: 14121 LEANING PINE DRIVE, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO ENRIQUE Manager 14121 LEANING PINE DR., MIAMI LAKES, FL, 33014
RUIZ DANIEL Manager 14121 LEANING PINE DRIVE, MIAMI LAKES, FL, 33014
BELLO ENRIQUE E Agent 14121 LEANING PINE DRIVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-12-17 - -
LC AMENDMENT 2018-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000159251 TERMINATED 1000000949121 ST LUCIE 2023-04-06 2043-04-12 $ 8,908.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000204117 TERMINATED 1000000921408 ST LUCIE 2022-04-20 2042-04-27 $ 952.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-25
LC Amendment 2018-12-17
LC Amendment 2018-10-15
Florida Limited Liability 2018-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State