Entity Name: | BELLACHOBEE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BELLACHOBEE, 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: | 30 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2013 (12 years ago) |
Document Number: | L12000098033 |
FEI/EIN Number |
460927775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8750 THORNBROOK TERRACE PT, BOYNTON BEACH, FL, 33473, US |
Mail Address: | 8750 THORNBROOK TERRACE PT, BOYNTON BEACH, FL, 33473, US |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAKHARY ALBERT | Managing Member | 8750 THORNBROOK TERRACE PT, BOYNTON BEACH, FL, 33473 |
CIRILLI MARIA | Managing Member | 8750 THORNBROOK TERRACE PT, BOYNTON BEACH, FL, 33473 |
ZAKHARY ALBERT | Agent | 8750 THORNBROOK TERRACE PT, BOYNTON BEACH, FL, 33473 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000101230 | DUNKIN DONUTS PC#31280 | EXPIRED | 2012-10-17 | 2017-12-31 | - | 6579 MARBLETREE LANE, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-15 | 8750 THORNBROOK TERRACE PT, BOYNTON BEACH, FL 33473 | - |
CHANGE OF MAILING ADDRESS | 2017-04-15 | 8750 THORNBROOK TERRACE PT, BOYNTON BEACH, FL 33473 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-15 | 8750 THORNBROOK TERRACE PT, BOYNTON BEACH, FL 33473 | - |
REINSTATEMENT | 2013-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-10-16 | ZAKHARY, ALBERT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State