Search icon

BELLA'S DS CLEANING & LANDSCAPING, INC.

Company Details

Entity Name: BELLA'S DS CLEANING & LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: P14000017299
FEI/EIN Number 46-4884475
Address: 1324 Serenade St. NW, PALM BAY, FL, 32907, US
Mail Address: 1324 Serenade St. NW, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SOTO YESENIA Agent 1324 Serenade St. NW, PALM BAY, FL, 32907

Director

Name Role Address
SOTO YESENIA Director 1324 Serenade St. NW, PALM BAY, FL, 32907

President

Name Role Address
SOTO YESENIA President 1324 Serenade St. NW, PALM BAY, FL, 32907

Vice President

Name Role Address
Sanchez Denange D Vice President 1324 Serenade St. NW, PALM BAY, FL, 32907

Secretary

Name Role Address
GONZALEZ JOSE ALFREDO Secretary 1324 SERENADE ST NW, PALM BAY, FL, 32907

Treasurer

Name Role Address
GONZALEZ JOSE ALFREDO Treasurer 1324 SERENADE ST NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-02-17 BELLA'S DS CLEANING & LANDSCAPING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 1324 Serenade St. NW, PALM BAY, FL 32907 No data
CHANGE OF MAILING ADDRESS 2019-03-20 1324 Serenade St. NW, PALM BAY, FL 32907 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 1324 Serenade St. NW, PALM BAY, FL 32907 No data
AMENDMENT 2015-11-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
Amendment and Name Change 2023-02-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State