Search icon

BELLEAIR LANDING, LLC - Florida Company Profile

Company Details

Entity Name: BELLEAIR LANDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLEAIR LANDING, 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: 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: 03 Sep 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000065790
FEI/EIN Number 010820751

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

Address: 1465 S FORT HARRISON AVE, 103, CLEARWATER, FL, 33756, US
Mail Address: 1465 S FORT HARRISON AVE, 103, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRUS BRIAN Manager 500 N. OSCEOLA AVENUE, PH-E, CLEARWATER, FL, 33755
ANDRUS BRIAN Agent 1465 S FORT HARRISON AVE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-07 ANDRUS, BRIAN -
REINSTATEMENT 2016-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-12-18 - -
LC AMENDMENT 2012-09-24 - -
CHANGE OF MAILING ADDRESS 2006-01-09 1465 S FORT HARRISON AVE, 103, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-09 1465 S FORT HARRISON AVE, 103, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-09 1465 S FORT HARRISON AVE, 103, CLEARWATER, FL 33756 -

Documents

Name Date
REINSTATEMENT 2016-11-07
LC Amendment 2015-12-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-16
LC Amendment 2012-09-24
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State