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. |
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 |
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 |
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 | - | - |
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 |
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