Search icon

PJ BELLANDE CONSULTING SERVICES INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: PJ BELLANDE CONSULTING SERVICES INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PJ BELLANDE CONSULTING SERVICES INTERNATIONAL 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: 19 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000029550
FEI/EIN Number 208678231

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

Address: 1210 VAN BUREN ST, HOLLYWOOD, FL, 33019, US
Mail Address: 1210 VAN BUREN ST, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLANDE PHILIPPE Member 1210 VAN BUREN ST, HOLLYWOOD, FL, 33019
Bellande PHILIPPE President 1210 VAN BUREN ST, HOLLYWOOD, FL, 33019
BELLANDE PHILIPPE JR Authorized Member 8625 SW 147 TERR, PALMETTO, FL, 33158
Bellande Philippe J Agent 8625 SW 147 Terrace, Miami, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 1210 VAN BUREN ST, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2020-05-26 1210 VAN BUREN ST, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2020-05-26 Bellande, Philippe Jr -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 8625 SW 147 Terrace, Miami, FL 33158 -

Documents

Name Date
ANNUAL REPORT 2021-04-16
LC Amendment 2020-08-17
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State