Search icon

BELLE DE JOUR LLC - Florida Company Profile

Company Details

Entity Name: BELLE DE JOUR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLE DE JOUR 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: 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: 11 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000005933
FEI/EIN Number 32-0399337

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 161 OCEAN DRIVE, MIAMI BEACH, FL, 33139
Mail Address: 11 ISLAND AVENUE, SUITE 512, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLKOFF ELYCIA F Manager 11 ISLAND AVENUE, MIAMI BEACH, FL, 33139
SOLKOFF ELYCIA F Agent 11 ISLAND AVENUE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000004683 ELYCIA SOBE MARRIOTT EXPIRED 2013-01-14 2018-12-31 - ELYCIA SOBE MARRIOTT, 11 ISLAND AVENUE, SUITE 512, MIAMI BEACH, FL, 33139
G13000004748 ELYCIA SOBE OCEAN DRIVE EXPIRED 2013-01-14 2018-12-31 - ELYCIA SOBE OCEAN DRIVE, 11 ISLAND AVENUE SUITE 512, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-27 SOLKOFF, ELYCIA F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000340762 TERMINATED 1000000745877 DADE 2017-06-09 2037-06-14 $ 2,067.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2016-01-27
ANNUAL REPORT 2014-02-26
Florida Limited Liability 2013-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State