Entity Name: | BELTRADE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BELTRADE 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: | 23 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Feb 2013 (12 years ago) |
Document Number: | L11000096915 |
FEI/EIN Number |
453067258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4065 SEA GRAPE CIRCLE, DELRAY BEACH, FL, 33445, US |
Mail Address: | 4065 SEA GRAPE CIRCLE, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN VRECKEM KEVIN | Managing Member | 4065 SEA GRAPE CIRCLE, DELRAY BEACH, FL, 33445 |
VAN VRECKEM KEVIN | Agent | 4065 SEA GRAPE CIRCLE, DELRAY BEACH, FL, 33445 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000007690 | DELRAY TECHNOLOGIES | EXPIRED | 2016-01-20 | 2021-12-31 | - | 4235 PALM FOREST DR S, DELRAY BEACH, FL, 33445 |
G14000030278 | DELRAY COMPUTERS | EXPIRED | 2014-03-25 | 2019-12-31 | - | 116 MOCKINGBIRD LANE, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-15 | 4065 SEA GRAPE CIRCLE, DELRAY BEACH, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-05 | 4065 SEA GRAPE CIRCLE, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2017-10-05 | 4065 SEA GRAPE CIRCLE, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-14 | VAN VRECKEM, KEVIN | - |
REINSTATEMENT | 2013-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2011-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State