Search icon

BELL'S KITCHEN AND BATH, LLC - Florida Company Profile

Company Details

Entity Name: BELL'S KITCHEN AND BATH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELL'S KITCHEN AND BATH, 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: 18 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L19000048239
FEI/EIN Number 83-3717793

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

Address: 520 NW Haven St, Port Saint Lucie, FL, 34983, US
Mail Address: 520 NW Haven St, Port Saint Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL CLAUDE A Authorized Member 520 NW Haven St, Port Saint Lucie, FL, 34983
High End Income Tax & Accounting Services Agent 919 South State Rd 7, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-20 520 NW Haven St, Port Saint Lucie, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-20 520 NW Haven St, Port Saint Lucie, FL 34983 -
REINSTATEMENT 2024-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-24 520 NW Haven St, STE 2, Port Saint Lucie, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 520 NW Haven St, STE 2, Port Saint Lucie, FL 34983 -
REGISTERED AGENT NAME CHANGED 2022-12-09 High End Income Tax & Accounting Services -
REGISTERED AGENT ADDRESS CHANGED 2022-12-09 919 South State Rd 7, Plantation, FL 33317 -
REINSTATEMENT 2022-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000392468 TERMINATED 1000000897047 BROWARD 2021-07-30 2041-08-04 $ 8,996.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-12-20
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-12-09
Florida Limited Liability 2019-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State