Search icon

BELLEAIR PORT RICHEY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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