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. |
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 |
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 |
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 | - | - |
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