Search icon

BELLE MEADE STUDIOS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
DUGGER RACHEL Managing Member 6815 Biscayne Blvd, MIAMI, FL, 33138
DUGGER RACHEL Agent 6815 Biscayne Blvd, MIAMI, FL, 33138

Events

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 - -

Debts

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

Documents

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