Search icon

BELLEVUE DEVELOPMENT GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: BELLEVUE DEVELOPMENT GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLEVUE DEVELOPMENT GROUP, L.L.C. 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: 21 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2010 (15 years ago)
Document Number: L05000121682
FEI/EIN Number NOT APPLICABLE

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

Address: 12101 NW 98th Ave, Hialeah Gardens, FL, 33018, US
Mail Address: 12101 NW 98th Ave, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pulles Jorge I Manager 12101 NW 98th Ave, Hialeah Gardens, FL, 33018
Quesada Juan CJr. Manager 12101 NW 98th Ave, Hialeah Gardens, FL, 33018
Pulles Jorge I Agent 12101 NW 98th Ave, Hialeah Gardens, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-06-29 12101 NW 98th Ave, Suite # 8, Hialeah Gardens, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-29 12101 NW 98th Ave, Suite # 8, Hialeah Gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2015-06-29 12101 NW 98th Ave, Suite # 8, Hialeah Gardens, FL 33018 -
REGISTERED AGENT NAME CHANGED 2015-06-29 Pulles, Jorge I -
REINSTATEMENT 2010-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State