Search icon

DUAFE BELLIES LLC - Florida Company Profile

Company Details

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

DUAFE BELLIES 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: 28 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000051602
FEI/EIN Number 46-5272757

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

Address: 15420 Livingston Ave, 2509, Lutz, FL, 33559, US
Mail Address: 15420 Livingston Ave, 2509, Lutz, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APEH JAMILA C Manager 15420 Livingston Ave, Lutz, FL, 33559
APEH JEFFERY S Authorized Representative 15420 Livingston Ave, Lutz, FL, 33559
APEH JAMILA C Agent 15420 Livingston Ave, Lutz, FL, 33559

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-01 APEH, JAMILA C -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 15420 Livingston Ave, 2509, Lutz, FL 33559 -
CHANGE OF MAILING ADDRESS 2021-04-30 15420 Livingston Ave, 2509, Lutz, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 15420 Livingston Ave, 2509, Lutz, FL 33559 -
LC AMENDMENT AND NAME CHANGE 2015-05-18 DUAFE BELLIES LLC -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
LC Amendment and Name Change 2015-05-18
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State