Search icon

BEL AIRE FINANCIAL LLC

Company Details

Entity Name: BEL AIRE FINANCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Dec 2022 (2 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Nov 2024 (2 months ago)
Document Number: L22000511461
FEI/EIN Number 92-1391613
Address: 771 S Kirkman RD Suite 120, ORLANDO, FL, 32811, US
Mail Address: 4749 WALDEN CIRCLE APT D, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JEAN DENIS BAZELAIRE Agent 2566 LAKE DEBRA DR, ORLANDO, FL, 32835

Manager

Name Role Address
JEAN DENIS BAZELAIRE Manager 2566 LAKE DEBRA DR APT 27111, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-11-25 BEL AIRE FINANCIAL LLC No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 771 S Kirkman RD Suite 120, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2023-07-19 771 S Kirkman RD Suite 120, ORLANDO, FL 32811 No data

Court Cases

Title Case Number Docket Date Status
CLAUDIA URIBE-ORRETT, VS SWIFT FINANCIAL LLC, etc., 3D2023-0490 2023-03-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-21037

Parties

Name CLAUDIA URIBE-ORRETT
Role Appellant
Status Active
Name BEL AIRE FINANCIAL LLC
Role Appellee
Status Active
Representations RONALD H. TRYBUS
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-07
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2023-05-19
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Palamara v. Chinnock Marine, Inc., 788 So. 2d 305 (Fla. 4th DCA 2001).
Docket Date 2023-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
Docket Date 2023-03-20
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of CLAUDIA URIBE-ORRETT
Docket Date 2023-03-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SWIFT FINANCIAL LLC
Docket Date 2023-03-20
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
LC Amendment and Name Change 2024-11-25
ANNUAL REPORT 2024-04-30
Florida Limited Liability 2022-12-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State