Search icon

BELMONT DEPOSITS LLC - Florida Company Profile

Company Details

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

BELMONT DEPOSITS 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 Jul 2014 (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: L14000113486
FEI/EIN Number 47-1375036

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

Address: 1921 S. DIXIE HWY, WEST PALM BEACH, FL, 33401, US
Mail Address: 1921 S. DIXIE HWY, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSINSKY MATHIEU Manager 1921 S Dixie Hwy, West Palm Beach, FL, 33401
Slusher Jeremy E Agent 444 West Railroad Avenue, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-07 444 West Railroad Avenue, Suite 470, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2021-12-07 Slusher, Jeremy E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-12 1921 S. DIXIE HWY, WEST PALM BEACH, FL 33401 -
LC STMNT OF AUTHORITY 2018-12-12 - -
CHANGE OF MAILING ADDRESS 2018-12-12 1921 S. DIXIE HWY, WEST PALM BEACH, FL 33401 -
LC CAN STMNT OF AUTHORITY 2018-04-12 - -
LC NAME CHANGE 2018-02-02 BELMONT DEPOSITS LLC -

Documents

Name Date
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-12-07
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-24
CORLCAUTH 2018-12-12
CORLCCAUTH 2018-04-12
ANNUAL REPORT 2018-03-13
LC Name Change 2018-02-02
CORLCAUTH 2018-01-12
CORLCAAUTH 2017-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State