Entity Name: | BELLA PHIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Dec 2011 (13 years ago) |
Date of dissolution: | 30 Jun 2021 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 30 Jun 2021 (4 years ago) |
Document Number: | M11000006016 |
FEI/EIN Number |
453953623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6021 Beacon Shores, Tampa, FL, 33616, US |
Mail Address: | 6021 Beacon Shores, Tampa, FL, 33616, US |
ZIP code: | 33616 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MONTICCIOLO VINCENT J | Managing Member | 6021 Beacon Shores, Tampa, FL, 33616 |
MONTICCIOLO VINCENT J | Agent | 6021 Beacon Shores, Tampa, FL, 33616 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-06-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-07 | 6021 Beacon Shores, Tampa, FL 33616 | - |
CHANGE OF MAILING ADDRESS | 2020-03-07 | 6021 Beacon Shores, Tampa, FL 33616 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-07 | 6021 Beacon Shores, Tampa, FL 33616 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-06 | MONTICCIOLO, VINCENT J | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000128894 | ACTIVE | 1000000916832 | HILLSBOROU | 2022-03-03 | 2042-03-15 | $ 883.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
LC Withdrawal | 2021-06-30 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State