Search icon

BELIEVERS INK, LLC - Florida Company Profile

Company Details

Entity Name: BELIEVERS INK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELIEVERS INK, 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: 26 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2021 (4 years ago)
Document Number: L09000050842
FEI/EIN Number 270403814

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

Address: 9433 US HWY 301 S, RIVERVIEW, FL, 33578
Mail Address: 9433 US HWY 301 S, RIVERVIEW, FL, 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS ALYSHA J Managing Member 9433 US HWY 301 S, RIVERVIEW, FL, 33578
LEWIS BENJAMIN C Managing Member 9433 US HWY 301 S, RIVERVIEW, FL, 33578
Lewis Benjamin Agent 9433 US HWY 301 S, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-09-26 - -
REGISTERED AGENT NAME CHANGED 2018-09-26 Lewis, Benjamin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 9433 US HWY 301 S, RIVERVIEW, FL 33578 -
REINSTATEMENT 2011-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 9433 US HWY 301 S, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2011-02-16 9433 US HWY 301 S, RIVERVIEW, FL 33578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000524975 ACTIVE 1000000968107 HILLSBOROU 2023-10-25 2043-11-01 $ 5,798.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000181101 TERMINATED 1000000882133 HILLSBOROU 2021-04-06 2041-04-21 $ 41.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000362323 TERMINATED 1000000865355 HILLSBOROU 2020-10-26 2040-11-12 $ 6,259.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J14001155836 TERMINATED 1000000640651 HILLSBOROU 2014-09-05 2034-12-17 $ 2,103.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-08-18
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-09-26
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State