Search icon

BELLA BRAVA LLC - Florida Company Profile

Company Details

Entity Name: BELLA BRAVA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 May 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Apr 2006 (19 years ago)
Document Number: M04000001921
FEI/EIN Number 364552499

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

Address: 204 BEACH DR NE, ST. PETERSBURG, FL, 33701
Mail Address: 204 BEACH DR NE, ST. PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SANDERSON ROBERT LTRUSTEE Managing Member 204 BEACH DR NE, ST. PETERSBURG, FL, 33701
CRAIG BRANDYCE Manager 204 BEACH DR NE, ST. PETERSBURG, FL, 33701
SANDERSON ROBERT Agent 204 BEACH DRIVE NE, ST. PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044724 2B HOSPITALITY ACTIVE 2014-05-05 2029-12-31 - 204 BEACH DRIVE NE, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 204 BEACH DR NE, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2011-01-11 204 BEACH DR NE, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 204 BEACH DRIVE NE, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2009-04-27 SANDERSON, ROBERT -
LC NAME CHANGE 2006-04-25 BELLA BRAVA LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
AMENDED ANNUAL REPORT 2017-10-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6699767010 2020-04-07 0455 PPP 204 BEACH DR NE, SAINT PETERSBURG, FL, 33701-3414
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 537024.05
Loan Approval Amount (current) 537024.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-3414
Project Congressional District FL-14
Number of Employees 85
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 542953.38
Forgiveness Paid Date 2021-05-19
5182598507 2021-02-27 0455 PPS 204 Beach Dr NE, St Petersburg, FL, 33701-3414
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 751833.67
Loan Approval Amount (current) 751833.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33701-3414
Project Congressional District FL-14
Number of Employees 126
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 756076.9
Forgiveness Paid Date 2021-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State