Entity Name: | BELLE MEADE STUDIOS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BELLE MEADE STUDIOS, 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. |
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: | 06 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2021 (3 years ago) |
Document Number: | L07000037389 |
FEI/EIN Number |
260308234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7625 Biscayne Blvd, MIAMI, FL, 33138, US |
Mail Address: | 7625 Biscayne Blvd, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUGGER RACHEL | Managing Member | 6815 Biscayne Blvd, MIAMI, FL, 33138 |
DUGGER RACHEL | Agent | 6815 Biscayne Blvd, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-30 | 7625 Biscayne Blvd, Suite 1, MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 7625 Biscayne Blvd, Suite 1, MIAMI, FL 33138 | - |
REINSTATEMENT | 2021-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-03 | 6815 Biscayne Blvd, # 103-366, MIAMI, FL 33138 | - |
REINSTATEMENT | 2018-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | DUGGER, RACHEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000135437 | TERMINATED | 1000000250999 | DADE | 2012-02-15 | 2032-03-01 | $ 1,505.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J08000344995 | LAPSED | 08-05458 COSO 61 | BROWARD COUNTY | 2008-10-01 | 2013-10-21 | $7957.19 | IMPERIAL PREMIUM FUNDING, INC., 101 HUDSON STREET, JERSEY CITY, NJ 07032 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-06-28 |
REINSTATEMENT | 2021-10-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-03 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State