Entity Name: | BELLY PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BELLY PROPERTIES 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. |
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 Nov 2019 (5 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L19000267147 |
FEI/EIN Number |
844023726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7512 Dr Phillips BLVD, Ste 50-520, ORLANDO, FL, 32819, US |
Mail Address: | 7512 Dr Phillips BLVD, Ste 50-520, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDERSON JAMES | Manager | 7512 Dr Phillips BLVD, Ste 50-520, ORLANDO, FL, 32819 |
HENDERSON JAMES | Agent | 7512 Dr Phillips BLVD, Ste 50-520, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-19 | 7512 Dr Phillips BLVD, Ste 50-520, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2021-02-19 | 7512 Dr Phillips BLVD, Ste 50-520, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-19 | 7512 Dr Phillips BLVD, Ste 50-520, ORLANDO, FL 32819 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES B. HENDERSON VS VICTOR OLADIPO | 6D2023-3378 | 2023-09-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JAMES B. HENDERSON |
Role | Appellant |
Status | Active |
Representations | ARIEL E. MITCHELL, ESQ. |
Name | BELLY PROPERTIES LLC |
Role | Appellee |
Status | Active |
Name | VICTOR OLADIPO |
Role | Appellee |
Status | Active |
Name | JAMES L. HENDERSON |
Role | Appellee |
Status | Active |
Name | HON. JOHN E. JORDAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-12-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-11-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed. The court also notes the appellant's failure to respond to this court's orders concerning jurisdiction and the lack of a sufficient certificate of service on the notice of appeal. |
Docket Date | 2023-11-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Nardella, Brownlee, and Gannam |
Docket Date | 2023-10-10 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order to Show Cause - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely. |
Docket Date | 2023-09-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-08-25 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order to Amend Cert. of Service; Mailing Addresses |
Docket Date | 2023-08-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED WITH FILING FEE. |
On Behalf Of | JAMES B. HENDERSON |
Docket Date | 2023-08-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-05-04 |
Florida Limited Liability | 2019-11-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State