Entity Name: | BELLEAIR PORT RICHEY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BELLEAIR PORT RICHEY, 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: | 26 Nov 2012 (12 years ago) |
Last Event: | LC REVOCATION OF DISSOLUTION |
Event Date Filed: | 21 Jan 2020 (5 years ago) |
Document Number: | L12000147761 |
FEI/EIN Number |
36-4754586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6654 78th Ave N., Pinellas Park, FL, 33781, US |
Mail Address: | 6654 78th Ave N., Pinellas Park, FL, 33781, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yepes Carlos A | Manager | 6654 78th Ave N., Pinellas Park, FL, 33781 |
Yepes Christian A | Manager | 6654 78th Ave N., Pinellas Park, FL, 33781 |
Sefair Daniel R | Manager | 6654 78th Ave N., Pinellas Park, FL, 33781 |
Mize Jason | Manager | 6654 78th Ave N., Pinellas Park, FL, 33781 |
Cockey Preston OJr. | Agent | 110 E. Madison Street, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-16 | 110 E. Madison Street, Suite 204, Tampa, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-16 | 6654 78th Ave N., Pinellas Park, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2020-04-16 | 6654 78th Ave N., Pinellas Park, FL 33781 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-16 | Cockey, Preston O, Jr. | - |
LC REVOCATION OF DISSOLUTION | 2020-01-21 | - | - |
VOLUNTARY DISSOLUTION | 2020-01-03 | - | - |
LC STMNT OF AUTHORITY | 2017-01-23 | - | - |
LC STMNT OF RA/RO CHG | 2015-09-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-16 |
LC Revocation of Dissolution | 2020-01-21 |
VOLUNTARY DISSOLUTION | 2020-01-03 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State