Search icon

BELLE MARE HOLDINGS LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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