Entity Name: | BELLE RP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BELLE RP 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: | 27 Jan 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L05000009121 |
FEI/EIN Number |
202445506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2665 S. BAYSHORE DRIVE, SUITE 703, MIAMI, FL, 33133 |
Address: | EMPIRE STATE BUILDING, STE. 7710, NEW YORK, NY, 10118 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BELLE RP LLC, NEW YORK | 3179529 | NEW YORK |
Name | Role | Address |
---|---|---|
LEON BARRY | Manager | 350 5TH AVENUE, #7710, NEW YORK, NY, 10118 |
POLANSKY MITHCELL S | Agent | 2665 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-11-15 | - | - |
CHANGE OF MAILING ADDRESS | 2007-11-15 | EMPIRE STATE BUILDING, STE. 7710, NEW YORK, NY 10118 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000623158 | LAPSED | 1000000466914 | PALM BEACH | 2013-02-27 | 2023-03-27 | $ 3,463.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-15 |
REINSTATEMENT | 2007-11-15 |
Florida Limited Liabilites | 2005-01-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State