Search icon

10709 BELVEDERE LLC - Florida Company Profile

Company Details

Entity Name: 10709 BELVEDERE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

10709 BELVEDERE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L10000045992
FEI/EIN Number 272479501

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

Address: 10709 Belvedere Square, Verdo Beach, FL, 32963, US
Mail Address: Gerald Taube, 10709 Belvedere Square, Verdo Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAUBE GERALD Managing Member 10709 Belvedere Square, Verdo Beach, FL, 32963
Taube Gerald Agent 10709 Belvedere Square, Verdo Beach, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 10709 Belvedere Square, Verdo Beach, FL 32963 -
REGISTERED AGENT NAME CHANGED 2023-03-09 Taube, Gerald -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 10709 Belvedere Square, Verdo Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2023-03-09 10709 Belvedere Square, Verdo Beach, FL 32963 -
REINSTATEMENT 2023-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-24 - -

Documents

Name Date
REINSTATEMENT 2023-03-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-04
AMENDED ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State