Search icon

BELLE GROVE MHP, LLC - Florida Company Profile

Company Details

Entity Name: BELLE GROVE MHP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLE GROVE MHP, 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: 14 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2020 (5 years ago)
Document Number: L05000025295
FEI/EIN Number 202503313

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

Address: C/O WOLFSON & ASSOCIATES, 2801 N UNIVERSITY DR, STE 306, CORAL SPRINGS, FL, 33065
Mail Address: C/O WOLFSON & ASSOCIATES, 2801 N UNIVERSITY DR, STE 306, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART HUGH Managing Member 14625 BALTIMORE AVE., #412, LAUREL, MD, 20270
STEWART ALEXANDER G Managing Member 12717 W SUNRISE BLVD #268, CORAL SPRINGS, FL, 33323
ANTONIO NICOLE Agent C/O WOLFSON & ASSOCIATES, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-09-11 C/O WOLFSON & ASSOCIATES, 2801 N UNIVERSITY DR, STE 306, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2020-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-11 C/O WOLFSON & ASSOCIATES, 2801 N UNIVERSITY DR, STE 306, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2020-09-11 C/O WOLFSON & ASSOCIATES, 2801 N UNIVERSITY DR, STE 306, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2020-09-11 ANTONIO, NICOLE -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-11-08 - -
CANCEL ADM DISS/REV 2010-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-08-10 - -
LC AMENDED AND RESTATED ARTICLES 2006-10-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-15
Reinstatement 2020-09-11
Admin. Diss. for Reg. Agent 2018-11-08
Reg. Agent Resignation 2018-06-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State