Search icon

BELMAR DEVELOPMENT ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: BELMAR DEVELOPMENT ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELMAR DEVELOPMENT ASSOCIATES, 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: 19 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L13000041191
FEI/EIN Number 46-2456982

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

Address: 1 Town Center Road, Boca Raton, FL, 33486, US
Mail Address: 1 Town Center Road, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENCORE HOUSING OPPORTUNITY FUND II G.P.LLC Manager 1 Town Center Road, Boca Raton, FL, 33486
Falcone Arthur Manager 1 Town Center Road, Boca Raton, FL, 33486
Chiste John Manager 1 Town Center Road, Boca Raton, FL, 33486
DiFiore Cora Agent 1 Town Center Road, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-20 DiFiore, Cora -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 1 Town Center Road, 600, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2016-04-19 1 Town Center Road, 600, Boca Raton, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 1 Town Center Road, 600, Boca Raton, FL 33486 -
LC AMENDMENT 2014-04-16 - -
LC AMENDMENT 2013-05-13 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State