Entity Name: | BELLE MEADE RENTALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BELLE MEADE RENTALS, 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: |
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: | 24 Jul 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L12000095711 |
FEI/EIN Number |
371698341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 694 NE 76 STREET, MIAMI, FL, 33138, US |
Mail Address: | 200 SE 1st Street, MIAMI, FL, 33131, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pardo Jackson Gainsburg, PL | Agent | 200 SE 1st Street, MIAMI, FL, 33131 |
MILLER LESLEY H | Manager | 200 SE 1st Street, MIAMI, FL, 33131 |
LEVY JULIA C | Manager | 200 SE First Street Suite 700, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-08 | Pardo Jackson Gainsburg, PL | - |
REINSTATEMENT | 2016-11-16 | - | - |
CHANGE OF MAILING ADDRESS | 2016-11-16 | 694 NE 76 STREET, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-16 | 200 SE 1st Street, Suite 700, MIAMI, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC STMNT OF RA/RO CHG | 2015-08-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-08 |
REINSTATEMENT | 2016-11-16 |
CORLCRACHG | 2015-08-28 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-01-27 |
AMENDED ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2013-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State