Entity Name: | BELLEAIR HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BELLEAIR HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 25 Sep 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L01000016466 |
FEI/EIN Number |
651141770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6654 78TH AVE. N, PINELLAS PARK, FL, 33781 |
Mail Address: | 6654 78TH AVE. N, PINELLAS PARK, FL, 33781 |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YEPES CARLOS A | Manager | 6654 78TH AVE. N., PINELLAS PARK, FL, 33781 |
YEPES CHRISTIAN | Manager | 6654 78TH AVE. N, PINELLAS PARK, FL, 33781 |
Cockey Preston OJr. | Agent | 110 E. Madison Street, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-16 | Cockey, Preston O, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-16 | 110 E. Madison Street, Suite 204, Tampa, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-24 | 6654 78TH AVE. N, PINELLAS PARK, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2003-03-24 | 6654 78TH AVE. N, PINELLAS PARK, FL 33781 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State