Search icon

BELMONT PEN LLC - Florida Company Profile

Company Details

Entity Name: BELMONT PEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELMONT PEN 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 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000138272
FEI/EIN Number 35-2567685

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

Address: 4800 SW 51st St. Ste. 103104, Davie, FL, 33139, US
Mail Address: 4800 SW 51st St., Davie, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAYNOR JEAN Managing Member 4800 SW 51st St., Davie, FL, 33139
Traynor Jean Agent 4800 SW 51st St., Davie, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-07 4800 SW 51st St., Ste. 103104, Davie, FL 33139 -
REINSTATEMENT 2022-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-07 4800 SW 51st St. Ste. 103104, Davie, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-09-07 4800 SW 51st St. Ste. 103104, Davie, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2021-02-12 - -
REINSTATEMENT 2020-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-03 Traynor, Jean -

Documents

Name Date
REINSTATEMENT 2022-09-07
LC Amendment 2021-02-12
REINSTATEMENT 2020-06-26
ANNUAL REPORT 2018-05-03
LC Amendment 2017-11-27
LC Amendment 2017-10-05
LC Amendment 2017-09-29
ANNUAL REPORT 2017-04-22
LC Amendment 2016-08-05
Florida Limited Liability 2016-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State