Entity Name: | T.P. BELLAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
T.P. BELLAS, 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: | 06 Jul 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2016 (8 years ago) |
Document Number: | L99000004215 |
FEI/EIN Number |
311669957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28361 Windsor Road, Bonita Springs, FL, 34134, US |
Mail Address: | 28361 Windsor Road, Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARAMBELLAS A G | Managing Member | 28361 Windsor Road, Bonita Springs, FL, 34134 |
KARAMBELLAS A G | Agent | 28361 Windsor Road, Bonita Springs, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-26 | 28361 Windsor Road, Bonita Springs, FL 34134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-02 | 28361 Windsor Road, Bonita Springs, FL 34134 | - |
REINSTATEMENT | 2016-12-02 | - | - |
CHANGE OF MAILING ADDRESS | 2016-12-02 | 28361 Windsor Road, Bonita Springs, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-02 | KARAMBELLAS, A G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2010-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-12-02 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State