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. |
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 |
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 |
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 | - | - |
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 |
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