Search icon

BELMOS LLC - Florida Company Profile

Company Details

Entity Name: BELMOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELMOS 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: 26 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000045036
FEI/EIN Number 42-1774464

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

Address: 777 E MERRITT ISLAND CAUSEWAY, MERRITT SQUARE MALL, MERRITT ISLAND, FL, 32952, US
Mail Address: 801 S FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELMONTE LE MACARON A Authorized Member 777 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
BELMONTE ANNICK Agent 777 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 777 E MERRITT ISLAND CAUSEWAY, MERRITT SQUARE MALL, J18, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 777 E MERRITT ISLAND CAUSEWAY, MERRITT SQUARE MALL, J18, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2015-03-01 BELMONTE, ANNICK -
LC AMENDMENT 2013-08-08 - -
CHANGE OF MAILING ADDRESS 2013-07-11 777 E MERRITT ISLAND CAUSEWAY, MERRITT SQUARE MALL, J18, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-01
AMENDED ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2014-01-08
LC Amendment 2013-08-08
Florida Limited Liability 2013-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State