Search icon

BELITA IMPORTS LLC - Florida Company Profile

Company Details

Entity Name: BELITA IMPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELITA IMPORTS 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: 08 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: L19000097166
FEI/EIN Number 83-4392774

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

Address: 4009 sugar creek lane, LAKELAND, FL, 33811, US
Mail Address: 4009 sugar creek lane, Ste 101, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pannekoecke Carlo SR Manager 4009 sugar creek lane, LAKELAND, FL, 33811
Pannekoecke Carlo Agent 4009 sugar creek lane, LAKELAND, FL, 33811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000159031 CHIMNEYFIX ACTIVE 2022-12-23 2027-12-31 - 7970 SUMMERLIN LAKES DR UNIT 101, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 4009 sugar creek lane, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2024-04-02 4009 sugar creek lane, LAKELAND, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 4009 sugar creek lane, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2023-09-27 Pannekoecke, Carlo -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC DISSOCIATION MEM 2019-04-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-17
CORLCDSMEM 2019-04-24
Florida Limited Liability 2019-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State