Search icon

BELLA IMAGE HAIR SALON AND BARBER SHOP, LLC - Florida Company Profile

Company Details

Entity Name: BELLA IMAGE HAIR SALON AND BARBER SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLA IMAGE HAIR SALON AND BARBER SHOP, 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: 30 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000108512
FEI/EIN Number 82-5282914

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

Address: 5108 15TH ST E, BRADENTON, FL, 34203, US
Mail Address: 5108 15TH ST E, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ SONIA Manager 1228 32 AVE EAST, BRADENTON, FL, 34208
GUTIERREZ SONIA Agent 5108 15TH ST E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 5108 15TH ST E, STE 208, BRADENTON, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 5108 15TH ST E, STE 208, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2023-03-30 5108 15TH ST E, STE 208, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2023-03-30 GUTIERREZ, SONIA -
LC NAME CHANGE 2021-05-24 BELLA IMAGE HAIR SALON AND BARBER SHOP, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-02
LC Name Change 2021-05-24
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-11-02
REINSTATEMENT 2019-12-20
Florida Limited Liability 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State