Search icon

BELLE AVENUE WAREHOUSES, LLC - Florida Company Profile

Company Details

Entity Name: BELLE AVENUE WAREHOUSES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLE AVENUE WAREHOUSES, 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: 10 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L05000046649
FEI/EIN Number 202814935

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

Mail Address: 1151 AUDUBON WAY, MAITLAND, FL, 32751
Address: 1151 AUDUBON WAY, MAITLAND, FL, 32151
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALPERT JAY Managing Member 1151 AUDUBON WAY, MAITLAND, FL, 32751
ALPERT CATHERINE Managing Member 1151 AUDUBON WAY, MAITLAND, FL, 32751
ALPERT ISAAC L Managing Member 1151 AUDUBON WAY, MAITLAND, FL, 32794
VENDITTI LEAH R Managing Member 1151 AUDUBON WAY, MAITLAND, FL, 32794
ALPERT JAY Agent 1151 AUDUBON WAY, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-14 1151 AUDUBON WAY, MAITLAND, FL 32151 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-14 1151 AUDUBON WAY, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2007-07-14 1151 AUDUBON WAY, MAITLAND, FL 32151 -
REGISTERED AGENT NAME CHANGED 2007-07-14 ALPERT, JAY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-25
REINSTATEMENT 2007-07-14
Florida Limited Liabilites 2005-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State