Search icon

BELLMIND MEDIA LLC - Florida Company Profile

Company Details

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

BELLMIND MEDIA 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: 18 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000161213
FEI/EIN Number 47-1796086

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

Address: 401 W Atlantic Avenue Suite/Office 9, Delray Beach, FL, 33444, US
Mail Address: 401 W Atlantic Avenue Suite/Office 9, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL DANIELLE E Chief Executive Officer 401 W Atlantic Avenue Suite/Office 9, Delray Beach, FL, 33444
Deborah E. Bell Manager 401 W Atlantic Avenue Suite/Office 9, Delray Beach, FL, 33444
Bell Deborah E Agent 401 W Atlantic Avenue Suite/Office 9, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 401 W Atlantic Avenue Suite/Office 9, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2016-08-28 401 W Atlantic Avenue Suite/Office 9, Delray Beach, FL 33444 -
REGISTERED AGENT NAME CHANGED 2016-08-28 Bell, Deborah E. -
REGISTERED AGENT ADDRESS CHANGED 2016-08-28 401 W Atlantic Avenue Suite/Office 9, Delray Beach, FL 33444 -
REINSTATEMENT 2014-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-08-28
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-11-24
Florida Limited Liability 2013-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State