Search icon

BEL-KAR LLC

Company Details

Entity Name: BEL-KAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Sep 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L13000132912
FEI/EIN Number 90-1018927
Address: 27499 Riverview Center Blvd, Ste 137, Bonita Springs, FL, 34134, US
Mail Address: 27499 Riverview Center Blvd, Ste 137, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LAGRASA CHRISTINA Agent 27499 Riverview Center Blvd, Bonita Springs, FL, 34134

Managing Member

Name Role
PADA INVESTMENTS, LLC Managing Member
KARAKOSTA VENTURES, LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027487 BELUSHI'S EXPIRED 2014-03-18 2019-12-31 No data 9130 GALLERIA COURT, STE 328, NAPLES, FL, 34109
G14000020561 TILTED KILT PUB & EATERY EXPIRED 2014-02-26 2019-12-31 No data 9130 GALLERIA CT, STE 328, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-21 27499 Riverview Center Blvd, Ste 137, Bonita Springs, FL 34134 No data
CHANGE OF MAILING ADDRESS 2015-01-21 27499 Riverview Center Blvd, Ste 137, Bonita Springs, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 27499 Riverview Center Blvd, Ste 137, Bonita Springs, FL 34134 No data
REGISTERED AGENT NAME CHANGED 2013-12-12 LAGRASA, CHRISTINA No data
LC AMENDMENT 2013-10-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000386849 ACTIVE 1000000747762 LEE 2017-06-22 2027-07-06 $ 7,807.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000414237 LAPSED 2016-SC-004223-NC SARASOTA COUNTY COURT 2017-05-08 2022-07-26 $3,476.94 SUPREME ENERGY, INC. A DELAWARE CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J16000168256 LAPSED 11-2015-CC-001429-0001-XX COLLIER COUNTY COURT 2016-02-29 2021-03-11 $13,424.51 MULTIMEDIA HOLDINGS CORPORATION, 2244 DR. MARTIN LUTHER KING JR. BLVD., FORT MYERS, FL 33901
J16000083497 ACTIVE 1000000702452 LEE 2016-01-11 2036-01-27 $ 19,630.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15001096490 ACTIVE 1000000700753 LEE 2015-11-30 2035-12-04 $ 8,005.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15001096482 ACTIVE 1000000700751 LEE 2015-11-30 2025-12-04 $ 5,695.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000694105 TERMINATED 1000000683106 LEE 2015-06-12 2035-06-17 $ 42,367.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-20
Reg. Agent Change 2013-12-12
LC Amendment 2013-10-07
Florida Limited Liability 2013-09-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State