Entity Name: | BELLS RIVER TIMBER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BELLS RIVER TIMBER, 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. |
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 Nov 2007 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Apr 2009 (16 years ago) |
Document Number: | L07000114400 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32257, US |
Mail Address: | P O BOX 23637, JACKSONVILLE, FL, 32241, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RHODES T. MITCHELL | Manager | 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
WELLS BETH A | Asst | 9540 SAN JOSE BLVD, Jacksonville, FL, 32257 |
HILDEBRAND LUCAS J | Manager | 9540 SAN JOSE BLVD, Jacksonville, FL, 32257 |
YUHAS MELISSA A | Vice President | 9540 SAN JOSE BLVD, JACKSONVILLE, FL, 32257 |
HILDEBRAND LUCAS J | Agent | 9540 San Jose Blvd, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-25 | HILDEBRAND, LUCAS J | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-09 | 9540 San Jose Blvd, JACKSONVILLE, FL 32257 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-07 | 9540 SAN JOSE BLVD, JACKSONVILLE, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2010-04-07 | 9540 SAN JOSE BLVD, JACKSONVILLE, FL 32257 | - |
CANCEL ADM DISS/REV | 2009-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC AMENDMENT | 2007-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State