Search icon

BELLWETHER PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BELLWETHER PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLWETHER PROPERTIES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2017 (8 years ago)
Document Number: L02000015958
FEI/EIN Number 300089348

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

Address: 700 SE 95th St, Ocala, FL, 34480, US
Mail Address: 700 SE 95th St, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK ROCK TRUST, LLC Manager -
Lockwood John Esq. Agent 3059 North Norias Rd, Monticello, FL, 32344

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 700 SE 95th St, Ocala, FL 34480 -
CHANGE OF MAILING ADDRESS 2024-04-25 700 SE 95th St, Ocala, FL 34480 -
REGISTERED AGENT NAME CHANGED 2023-04-24 Lockwood, John, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 3059 North Norias Rd, Monticello, FL 32344 -
REINSTATEMENT 2017-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
BELLWETHER PROPERTIES, LLC AND SONATA HEALTH CARE, LLC VS KINGDOM REVELATION MINISTRIES, INC. D/B/A FAITH POINT CHURCH AND CELEBRATION OF PRAISE CHURCH OF GOD, INC. 5D2016-2306 2016-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2014-CA-000297

Parties

Name BELLWETHER PROPERTIES, LLC
Role Appellant
Status Active
Representations John M. Brennan Jr., MAUREEN A. PATEMAN
Name SONATA HEALTH CARE, LLC
Role Appellant
Status Active
Name CELEBRATION OF PRAISE CHURCH OF GOD, INC.
Role Appellee
Status Active
Name KINGDOM REVELATION MINISTRIES, INC.
Role Appellee
Status Active
Representations Aileen R. Mazanetz
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-15
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of BELLWETHER PROPERTIES, LLC
Docket Date 2017-09-18
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BELLWETHER PROPERTIES, LLC
Docket Date 2016-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KINGDOM REVELATION MINISTRIES, INC.
Docket Date 2016-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of KINGDOM REVELATION MINISTRIES, INC.
Docket Date 2016-10-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BELLWETHER PROPERTIES, LLC
Docket Date 2016-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL-PAPER ROA
Docket Date 2016-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BELLWETHER PROPERTIES, LLC
Docket Date 2016-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1681 PAGES)
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2016-09-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript
Docket Date 2016-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2016-09-13
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2016-08-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req.
Docket Date 2016-08-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2016-07-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BELLWETHER PROPERTIES, LLC
Docket Date 2016-07-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE AILEEN RODRIGUEZ MAZANETZ 92485
On Behalf Of KINGDOM REVELATION MINISTRIES, INC.
Docket Date 2016-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-07
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/1/16
On Behalf Of BELLWETHER PROPERTIES, LLC
Docket Date 2016-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of KINGDOM REVELATION MINISTRIES, INC.
Docket Date 2016-09-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2016-09-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ CRT REPT'S 2ND 9/14 MOT EOT IS STRICKEN
Docket Date 2016-07-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MAUREEN A. PATEMAN 605530
On Behalf Of BELLWETHER PROPERTIES, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-10
AMENDED ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2018-02-22
REINSTATEMENT 2017-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5470577009 2020-04-05 0491 PPP 2225 SW 80th St, OCALA, FL, 34476-2700
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34476-2700
Project Congressional District FL-06
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 41945.51
Forgiveness Paid Date 2021-02-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State