Search icon

BELLA GASTRONOMIA LLC - Florida Company Profile

Company Details

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

BELLA GASTRONOMIA 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: 24 Apr 2020 (5 years ago)
Document Number: L20000111834
FEI/EIN Number 85-0816938

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

Address: 4311 Waters Ave, Tampa, FL, 33614, US
Mail Address: 12220 Bayridge Ave, New Port Richey, FL, 34654, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRIZARRY Damis Manager 12220 Bayridge Ave, Tampa, FL, 34654
IRIZARRY DAMIS Agent 12220 Bayridge Ave, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000160298 SANWI URBANO ACTIVE 2020-12-17 2025-12-31 - 12041 HOOSIER CT, #202, HUDSON, FL, 34667
G20000156729 RAICES MERGED LATIN KITCHEN ACTIVE 2020-12-10 2025-12-31 - 12041 HOOSIER CT, APT 202, HUDSON, FL, 34667
G20000046590 RAICES ACTIVE 2020-04-28 2025-12-31 - 12041 HOSSIER COURT, APT 202, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-16 4311 Waters Ave, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2024-12-16 4311 Waters Ave, Tampa, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-16 12220 Bayridge Ave, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT NAME CHANGED 2023-04-29 IRIZARRY, DAMIS -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-16
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-04
Florida Limited Liability 2020-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State