Entity Name: | BELLE MARE HOLDINGS LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BELLE MARE HOLDINGS 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: | 22 Jun 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000107645 |
FEI/EIN Number |
47-4414906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25420 Kuykendahl Rd, Suite B200-116, TOMBALL, TX, 77375-3431, US |
Mail Address: | 25420 Kuykendahl Rd, Suite B200-116, TOMBALL, TX, 77375-3431, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BESTVILLE HOLDINGS INC S.A. | Manager | 8357 BOWDEN WAY, WINDERMERE, FL, 34786 |
LONG DOUGLAS C | Agent | 13538 VILLAGE PARK DR, ORLANDO, FL, 32827 |
DAIKIRI ENTERPRISES S.A. | Manager | 8357 BOWDEN WAY, WINDERMERE, FL, 34786 |
ZURBRUEGG GERARDO | Manager | 8357 BOWDEN WAY, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-13 | 25420 Kuykendahl Rd, Suite B200-116, TOMBALL, TX 77375-3431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-13 | 25420 Kuykendahl Rd, Suite B200-116, TOMBALL, TX 77375-3431 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-01 | 13538 VILLAGE PARK DR, SUITE 100, ORLANDO, FL 32827 | - |
REINSTATEMENT | 2018-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | LONG, DOUGLAS C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-06 |
REINSTATEMENT | 2019-11-27 |
REINSTATEMENT | 2018-10-01 |
REINSTATEMENT | 2017-10-03 |
REINSTATEMENT | 2016-11-21 |
Florida Limited Liability | 2015-06-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State