Search icon

BELLY BROS DELIVERY LLC - Florida Company Profile

Company Details

Entity Name: BELLY BROS DELIVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLY BROS DELIVERY 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: 06 Oct 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000169832
FEI/EIN Number 475240996

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

Address: 1189 BLACKBERRY CIRCLE, BAKER, FL, 32531, US
Mail Address: 1189 BLACKBERRY CIRCLE, BAKER, FL, 32531, US
ZIP code: 32531
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'HARA MICHAEL P President 1189 BLACKBERRY CIRCLE, BAKER, FL, 32531
MAY ANNA MDr. Vice President 1189 BLACKBERRY CIRCLE, BAKER, FL, 32531
MAY STEPHEN M Auth 1189 BLACKBERRY CIRCLE, BAKER, FL, 32531
O'HARA MICHAEL P Agent 1189 BLACKBERRY CIRCLE, BAKER, FL, 32531

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072808 MAFIA MIKE'S EXPIRED 2017-07-06 2022-12-31 - 686 HIGHWAY 90 W, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-12 - -
REGISTERED AGENT NAME CHANGED 2017-06-12 O'HARA, MICHAEL P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000446575 TERMINATED 1000000787455 WALTON 2018-06-21 2038-06-27 $ 1,706.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
REINSTATEMENT 2017-06-12
Florida Limited Liability 2015-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State