Search icon

BELVIN HOLDINGS II, LLC - Florida Company Profile

Company Details

Entity Name: BELVIN HOLDINGS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELVIN HOLDINGS II, 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: 16 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000116921
FEI/EIN Number 813014083

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

Address: 109 FISHERMAN'S WHARF, FORT PIERCE, FL, 34950, US
Mail Address: 2966 1ST LANE, VERO BEACH, FL, 32968, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODBEE RICKIE W Manager 2966 1ST LANE, VERO BEACH, FL, 32968
GODBEE RICKIE W Agent 2966 1ST LANE, VERO BEACH, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026494 CROCADILLOS EXPIRED 2017-03-13 2022-12-31 - 109 FISHERMANS WHARF, FT PIERCE, FL, 34920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2019-12-06 - -
CHANGE OF MAILING ADDRESS 2019-12-06 109 FISHERMAN'S WHARF, FORT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2019-12-06 GODBEE, RICKIE WAYNE -
REGISTERED AGENT ADDRESS CHANGED 2019-12-06 2966 1ST LANE, VERO BEACH, FL 32968 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000272888 TERMINATED 1000000990949 ST LUCIE 2024-04-30 2044-05-08 $ 1,984.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J24000134989 ACTIVE 1000000983167 ST LUCIE 2024-03-01 2034-03-06 $ 544.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J24000134963 ACTIVE 1000000983165 ST LUCIE 2024-03-01 2044-03-06 $ 7,045.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000425397 ACTIVE 1000000962916 ST LUCIE 2023-08-28 2043-08-30 $ 2,331.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J23000265520 TERMINATED 1000000955222 ST LUCIE 2023-06-05 2043-06-07 $ 1,065.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
LC Amendment 2019-12-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-17
Florida Limited Liability 2016-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State