Search icon

BEL WIL, LLC - Florida Company Profile

Company Details

Entity Name: BEL WIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEL WIL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Aug 2016 (9 years ago)
Document Number: L16000011601
FEI/EIN Number 81-1118361

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

Address: 3111 Paradox Cir, Kissimmee, FL, 34746, US
Mail Address: 1338 Lukas Acres Way, OVIEDO, FL, 32765, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA HINOJOSA FRANCIS C Authorized Member 3111 Paradox Cir, Kissimmee, FL, 34746
MORALES-BARRETO JUNIOR A Agent 3111 Paradox Cir, Kissimmee, FL, 34746
MORALES BARRETO JUNIOR A Authorized Member 3111 Paradox Cir, Kissimmee, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000085515 MODEL EXPORT TRADING ACTIVE 2016-08-11 2026-12-31 - PO BOX 621147, OVIEDO, FL, 32762

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-23 3111 Paradox Cir, Kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 3111 Paradox Cir, Kissimmee, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 3111 Paradox Cir, Kissimmee, FL 34746 -
LC AMENDMENT 2016-08-18 - -
REGISTERED AGENT NAME CHANGED 2016-08-18 MORALES-BARRETO, JUNIOR A -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-26
LC Amendment 2016-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State