Search icon

BELL SPE RIVERSIDE, LLC - Florida Company Profile

Company Details

Entity Name: BELL SPE RIVERSIDE, 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: 14 Jun 2012 (13 years ago)
Date of dissolution: 23 Feb 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Feb 2022 (3 years ago)
Document Number: M12000003387
FEI/EIN Number 80-0825579

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

Address: 300 North Greene Street, Suite 1000, Greensboro, NC, 27401, US
Mail Address: 300 North Greene Street, Suite 1000, Greensboro, NC, 27401, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BELL PARTNERS INC. Manager -
C T CORPORATION SYSTEM Agent -
Tomlinson John E Auth 300 North Greene Street, Greensboro, NC, 27401
Bell E. D Auth 300 North Greene Street, Greensboro, NC, 27401
Bell Jonathan D Auth 300 North Greene Street, Greensboro, NC, 27401
Cannon Joseph Auth 300 North Greene Street, Greensboro, NC, 27401
Clare Cynthia Auth 300 North Greene Street, Greensboro, NC, 27401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078044 BELL RIVERSIDE ACTIVE 2012-08-07 2027-12-31 - 2054 RIVERSIDE AVE., JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-16 300 North Greene Street, Suite 1000, Greensboro, NC 27401 -
CHANGE OF MAILING ADDRESS 2021-07-16 300 North Greene Street, Suite 1000, Greensboro, NC 27401 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-09-27 C T CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2016-09-27 - -
LC NAME CHANGE 2015-12-14 BELL SPE RIVERSIDE, LLC -

Documents

Name Date
WITHDRAWAL 2022-02-23
AMENDED ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
CORLCRACHG 2016-09-27
ANNUAL REPORT 2016-07-06
LC Name Change 2015-12-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State