Search icon

BELTRADE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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