Search icon

BELKAY CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: BELKAY CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELKAY CONSTRUCTION, 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: 13 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2015 (9 years ago)
Document Number: L07000027826
FEI/EIN Number 208667599

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

Address: 1288 Falconcrest Blvd, APOPKA, FL, 32712, US
Mail Address: 581 North Park Avenue, #2274, Apopka, FL, 32704, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORVILUS JIMMY President 1288 Falconcrest blvd, Apopka, FL, 32712
BELKAY CONSTRUCTION, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000125813 SUN CITY DEVELOPMENT LLC ACTIVE 2020-09-28 2025-12-31 - 370 NE 191 STREET, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 1288 Falconcrest Blvd, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2022-04-30 1288 Falconcrest Blvd, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 1288 FALCONCREST BLVD, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2021-03-30 Belkay Construction LLC -
REINSTATEMENT 2015-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000318632 ACTIVE 50-2019-CA-011584-XXXX-MB 15TH JUDICIAL CIRCUIT 2024-05-23 2029-05-23 $85,518.38 MANJAY, LLC, 8300 NE 2ND AVE, MIAMI, FL 33138
J24000123735 ACTIVE 50-2019-CA-011584-XXXX-MB PALM BEACH COUNTY CIRCUITCOURT 2024-02-02 2029-03-06 $69,258.99 MANJAY, LLC, 8300 NE 2ND AVE, MIAMI, FL 33138
J20000274890 ACTIVE 50-2019-CA-011584-XXXX-M CIRCUIT COURT, PALM BEACH CTY 2020-05-20 2025-08-11 $62,635.36, MANJAY, LLC, 8300 NE 2ND AVE, MIAMI, FLORIDA 33138
J15000792289 LAPSED CONO-14-012827 BROWARD COUNTY COURT HOUSE 2015-06-15 2020-07-28 $12,271.50 REMY SIMEON, 22195 SW 62ND AVENUE, BOCA RATON, FL, 33433

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-27
AMENDED ANNUAL REPORT 2018-07-12
AMENDED ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314262379 0418800 2010-05-12 350 LINCOLN ROAD, MIAMI, FL, 33139
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-05-12
Emphasis L: FALL, L: FORKLIFT
Case Closed 2014-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-06-17
Abatement Due Date 2010-06-29
Current Penalty 564.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01
Issuance Date 2010-06-17
Abatement Due Date 2010-06-29
Current Penalty 564.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E09 IV
Issuance Date 2010-06-17
Abatement Due Date 2010-06-29
Current Penalty 564.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-06-17
Abatement Due Date 2010-06-29
Current Penalty 564.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B02 II
Issuance Date 2010-06-17
Abatement Due Date 2010-06-29
Current Penalty 564.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State