Search icon

LARRY BELL LLC - Florida Company Profile

Company Details

Entity Name: LARRY BELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARRY BELL 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: 05 Jan 2023 (2 years ago)
Document Number: L23000012645
FEI/EIN Number 92-1576862

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

Address: 10035 AUTUMN LANE, PENSCOLA, FL, 32514
Mail Address: 10035 AUTUMN LANE, PENSCOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL LARRY EIII Manager 10035 AUTUMN LANE, PENSCOLA, FL, 32514
BELL LARRY EIII Agent 10035 AUTUMN LANE, PENSCOLA, FL, 32514

Court Cases

Title Case Number Docket Date Status
HARBOR HILLS DEVELOPMENT, L.P., A DELAWARE LIMITED PARTNERSHIP, REGISTERED TO DO BUSINESS IN FLORIDA AS HARBOR HILLS DEVELOPMENT, ET AL. VS LARRY BELL, AS CO-TRUSTEE OF THE BELL MANAGEMENT TRUST AND ON BEHALF OF HARBOR HILLS HOMEOWNERS ASSOCIATION, INC., AND ESTHER LINE, INDIVIDUALLY, ETC. 5D2015-3879 2015-11-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2010-CA-001095

Parties

Name VAN ALBANESE
Role Appellant
Status Active
Name LU ANN MILLER
Role Appellant
Status Active
Name STEVE HENNE
Role Appellant
Status Active
Name MICHAEL RICH
Role Appellant
Status Active
Name MICHELLE PINDER
Role Appellant
Status Active
Name ED FRAYER
Role Appellant
Status Active
Name ADAM RICH
Role Appellant
Status Active
Name HARBOR HILLS DEVELOPMENT, LP
Role Appellant
Status Active
Representations Lindsay C. T. Holt, MATTHEW D. BLACK, John D. Metcalf, Phillip S. Smith
Name ESTHER LINE
Role Appellee
Status Active
Name HARBOR HILLS HOMEOWNERS ASSOC
Role Appellee
Status Active
Name ESTHER J LINE REVOCABLE TRUST
Role Appellee
Status Active
Name LARRY BELL LLC
Role Appellee
Status Active
Representations Richard A. Keller
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-12-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-11-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AND CROSS APPEAL; ALL FILING FEES ARE DISCHARGED...
Docket Date 2015-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP, ETC.
On Behalf Of HARBOR HILLS DEVELOPMENT, LP
Docket Date 2015-11-16
Type Notice
Subtype Notice
Description Notice ~ AMENDED CROSS APPEAL
On Behalf Of LARRY BELL
Docket Date 2015-11-10
Type Notice
Subtype Notice
Description Notice ~ CROSS APPEAL; FEE NOT PAID
On Behalf Of LARRY BELL
Docket Date 2015-11-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2015-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/2/15
On Behalf Of HARBOR HILLS DEVELOPMENT, LP
Docket Date 2015-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-06
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-11-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-11-06
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
LARRY BELL VS THE BANK OF NEW YORK MELLON 2D2014-3710 2014-08-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2012-CA-4722

Parties

Name LARRY BELL LLC
Role Appellant
Status Active
Representations DAVID A. FERNANDEZ, ESQ.
Name THE BANK OF NEW YORK
Role Appellee
Status Active
Representations SHAIB Y. RIOS, ESQ., BROCK & SCOTT, P L L C, COLLEEN MURPHY DAVIS, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LARRY BELL
Docket Date 2016-02-16
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ MBK-IB 20 days or sanctions, including dismissal of this appeal, may follow.
Docket Date 2015-12-21
Type Order
Subtype Order
Description Miscellaneous Order ~ GAT-Appellee's December 10, 2015, status report is noted. However, the status report only addresses the October 6, 2015, dismissal of appellant's bankruptcy proceeding in United States Bankruptcy Court in and for the Middle District of Florida case number 8:14-bk-10790-CPM, and does not address bankruptcy case number 8:14-bk-14874-CPM, which included the property at issue in this appeal as party of the bankruptcy estate and triggered the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code. However, in light of the bankruptcy court's November 20, 2015, order dismissing chapter 7 case with bar that dismissed bankruptcy case number 8:14-bk-14874-CPM and terminated the automatic stay provision of section 362, this appeal shall proceed. Appellant shall serve the initial brief within 30 days of the date of this order.
Docket Date 2015-12-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of THE BANK OF NEW YORK
Docket Date 2015-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK
Docket Date 2015-08-11
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ gat
Docket Date 2015-07-17
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ gat
Docket Date 2015-03-11
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ GAT
Docket Date 2015-03-09
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of LARRY BELL
Docket Date 2015-02-17
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB-IB(20) or dism
Docket Date 2014-09-24
Type Record
Subtype Record on Appeal
Description Received Records ~ DUNNIGAN
Docket Date 2014-08-25
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of LARRY BELL
Docket Date 2014-08-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARRY BELL
Docket Date 2014-08-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-28
Florida Limited Liability 2023-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8935038807 2021-04-23 0491 PPP 4900 Solara Cir, Sanford, FL, 32771-0006
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20052
Loan Approval Amount (current) 20052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-0006
Project Congressional District FL-07
Number of Employees 1
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State