Search icon

BELLEDONNE COMPANY LLC

Company Details

Entity Name: BELLEDONNE COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Dec 2011 (13 years ago)
Date of dissolution: 30 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2023 (2 years ago)
Document Number: L11000138967
FEI/EIN Number 383859723
Address: 6530 Hayes st, Hollywood, FL, 33024, US
Mail Address: 6530 Hayes st, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CONTRERAS CESAR E Agent 6530 Hayes st, HOLLYWOOD, FL, 33024

Manager

Name Role Address
CONTRERAS CESAR E Manager 6530 Hayes st, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000018182 BELLCOM CONSTRUCTION EXPIRED 2012-02-21 2017-12-31 No data 7823 PINES BLVD, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-30 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-18 CONTRERAS, CESAR E No data
REINSTATEMENT 2022-03-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 6530 Hayes st, Hollywood, FL 33024 No data
CHANGE OF MAILING ADDRESS 2014-04-08 6530 Hayes st, Hollywood, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 6530 Hayes st, HOLLYWOOD, FL 33024 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000032639 ACTIVE 1000000921706 BROWARD 2024-01-11 2034-01-17 $ 3,141.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000768853 ACTIVE 1000000804054 BROWARD 2018-11-13 2028-11-21 $ 591.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-30
REINSTATEMENT 2022-03-18
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State