Search icon

BELLE GLADE GARDENS, LLC - Florida Company Profile

Company Details

Entity Name: BELLE GLADE GARDENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLE GLADE GARDENS, 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: 15 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2012 (13 years ago)
Document Number: L07000063303
FEI/EIN Number APPLIED FOR

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

Address: 5801 SW 185 WAY, SW RANCHES, FL, 33332
Mail Address: 5801 SW 185 WAY, SW RANCHES, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIQUEZ STEPHEN Manager 5801 SW 185 Way, SW Ranches, FL, 33332
ENRIQUEZ KELLY Manager 5801 SW 185 Way, SW Ranches, FL, 33332
Cheetham Richard Manager 5801 SW 185 Way, SW Ranches, FL, 33332
STEPHEN ENRIQUEZ C Agent 2893 Executive Park Drive, Weston, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 2893 Executive Park Drive, Suite 204, Weston, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-23 5801 SW 185 WAY, SW RANCHES, FL 33332 -
REINSTATEMENT 2012-07-23 - -
CHANGE OF MAILING ADDRESS 2012-07-23 5801 SW 185 WAY, SW RANCHES, FL 33332 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-08-18 - -
REGISTERED AGENT NAME CHANGED 2009-08-18 STEPHEN, ENRIQUEZ CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State