Search icon

BELLACHOBEE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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