Search icon

BELLY HUGS LLC - Florida Company Profile

Company Details

Entity Name: BELLY HUGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLY HUGS 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 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2019 (5 years ago)
Document Number: L10000005433
FEI/EIN Number 271865815

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

Address: 13217 Majestic Way, FORT LAUDERDALE, FL, 33330, US
Mail Address: 13217 Majestic Way, Cooper City, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON DAWN Mpres. President 13217 Majestic Way, Cooper City, FL, 33330
SIMON DAWN MICHELLE Agent 13217 Majestic Way, Cooper City, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000042942 BEAUTY OF HEALTHY LIVING ACTIVE 2017-04-20 2027-12-31 - 13217 MAJESTIC WAY, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-08 13217 Majestic Way, Cooper City, FL 33330 -
CHANGE OF MAILING ADDRESS 2022-06-08 13217 Majestic Way, FORT LAUDERDALE, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-08 13217 Majestic Way, FORT LAUDERDALE, FL 33330 -
REINSTATEMENT 2019-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-03-14 - -
REGISTERED AGENT NAME CHANGED 2016-03-14 SIMON, DAWN MICHELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000623513 TERMINATED 1000000468323 BROWARD 2013-03-18 2033-03-27 $ 5,095.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-12-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-15
REINSTATEMENT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State