Search icon

BELDEN AND ASSOCIATES, LLC

Headquarter

Company Details

Entity Name: BELDEN AND ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jun 2012 (13 years ago)
Document Number: L12000073354
FEI/EIN Number 45-5434341
Address: 707 Nicolet Avenue, Winter Park, FL, 32789, US
Mail Address: 707 Nicolet Avenue, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BELDEN AND ASSOCIATES, LLC, ALABAMA 000-517-594 ALABAMA
Headquarter of BELDEN AND ASSOCIATES, LLC, KENTUCKY 1019221 KENTUCKY
Headquarter of BELDEN AND ASSOCIATES, LLC, COLORADO 20161104799 COLORADO
Headquarter of BELDEN AND ASSOCIATES, LLC, ILLINOIS LLC_06206905 ILLINOIS

Agent

Name Role Address
O'Donoghue William B Agent 707 Nicolet Avenue, WINTER PARK, FL, 32789

Chief Executive Officer

Name Role Address
O'DONOGHUE WILLIAM B Chief Executive Officer 707 Nicolet Avenue, Winter Park, FL, 32789

Secretary

Name Role Address
O'Donoghue Leigh Secretary 707 Nicolet Avenue, Winter Park, FL, 32789

Vice President

Name Role Address
Tomlin Terence Vice President 707 Nicolet Avenue, Winter Park, FL, 32789
McCully Walter A Vice President 707 Nicolet Avenue, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000067210 CONTROL SPECIALISTS ACTIVE 2012-07-05 2027-12-31 No data 707 NICOLET AVENUE, SUITE 100, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-19 O'Donoghue, William B. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 707 Nicolet Avenue, WINTER PARK, FL 32789 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 707 Nicolet Avenue, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2013-04-18 707 Nicolet Avenue, Winter Park, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State