Search icon

BELLA GRACE DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: BELLA GRACE DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLA GRACE DESIGNS 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: 20 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2022 (3 years ago)
Document Number: L20000002983
FEI/EIN Number 84-4167821

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

Address: 7074 BENTRIDGE DR., LAKELAND, FL, 33813, US
Mail Address: 7074 BENTRIDGE DR., LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISER ELIZABETH D Manager 7074 BENTRIDGE DR., LAKELAND, FL, 33813
REISER ELIZABETH D Agent 7074 BENTRIDGE DR., LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000070092 BG HOME & ROOFING ACTIVE 2023-06-08 2028-12-31 - 8297 CHAMPIONSGATE BLVD, SUITE 318, CHAMPIONSGATE, FL, 33896
G23000070083 LEAF GUARD SOLUTIONS ACTIVE 2023-06-08 2028-12-31 - 8297 CHAMPIONSGATE BLVD, SUITE 318, CHAMPIONSGATE, FL, 33896

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 7074 BENTRIDGE DR., LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2024-02-13 7074 BENTRIDGE DR., LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 7074 BENTRIDGE DR., LAKELAND, FL 33813 -
REINSTATEMENT 2022-01-11 - -
REGISTERED AGENT NAME CHANGED 2022-01-11 REISER, ELIZABETH D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-18
REINSTATEMENT 2022-01-11
Florida Limited Liability 2019-12-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State