Search icon

LA BELLA NAPOLI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LA BELLA NAPOLI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Feb 1991 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Jan 2008 (18 years ago)
Document Number: S32030
FEI/EIN Number 593051971
Address: 7390 Shoal Line Blvd, Weeki Wachee, FL, 34607, US
Mail Address: 8296 Cockatoo Rd., Brooksville, FL, 34613, US
ZIP code: 34607
City: Spring Hill
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELUCA UMBERTO Director 8296 Cockatoo Road, Brooksville, FL, 34613
DELUCA UMBERTO President 8296 Cockatoo Road, Brooksville, FL, 34613
DELUCA UMBERTO Secretary 8296 Cockatoo Road, Brooksville, FL, 34613
DELUCA UMBERTO Treasurer 8296 Cockatoo Road, Brooksville, FL, 34613
DELUCA UMBERTO Agent 8296 Cockatoo Road, Brooksville, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-09 7390 Shoal Line Blvd, Weeki Wachee, FL 34607 -
CHANGE OF MAILING ADDRESS 2019-05-09 7390 Shoal Line Blvd, Weeki Wachee, FL 34607 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-09 8296 Cockatoo Road, Brooksville, FL 34613 -
CANCEL ADM DISS/REV 2008-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2001-03-08 DELUCA, UMBERTO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001037699 TERMINATED 1000000407181 HERNANDO 2012-12-06 2032-12-19 $ 359.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-25

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57750.00
Total Face Value Of Loan:
57750.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66250.00
Total Face Value Of Loan:
66250.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66250.00
Total Face Value Of Loan:
66250.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$57,750
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,056.95
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $57,748
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$66,250
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,946.99
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $49,687.5
Utilities: $8,281.25
Rent: $8,281.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State