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. |
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 |
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 |
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 | - |
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