Search icon

BELLMARK SARASOTA AIRPORT, LC - Florida Company Profile

Company Details

Entity Name: BELLMARK SARASOTA AIRPORT, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLMARK SARASOTA AIRPORT, LC 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: 24 Feb 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L98000000230
FEI/EIN Number 650827874

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

Address: 2106 BISPHAM RD, SUITE # A, SARASOTA, FL, 34231
Mail Address: 2106 BISPHAM RD, SUITE # A, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLEN STEPHEN C Managing Member 2106 BISPHAM RD SUITE # A, SARASOTA, FL, 34231
MULLEN GRANT S Managing Member 2106 BISPHAM RD SUITE # A, SARASOTA, FL, 34231
MULLEN STEVE Agent 2106 BISPHAM RD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-12-07 2106 BISPHAM RD, SUITE # A, SARASOTA, FL 34231 -
REINSTATEMENT 2006-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2006-12-07 2106 BISPHAM RD, SUITE # A, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2006-12-07 2106 BISPHAM RD, SUITE # A, SARASOTA, FL 34231 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2001-05-02 MULLEN, STEVE -
AMENDMENT 2000-12-15 - -
REINSTATEMENT 2000-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-10-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000169620 ACTIVE 1000000016387 02055 3406 2005-09-06 2025-11-09 $ 11,699.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000054204 TERMINATED 1000000016388 02055 3405 2005-09-06 2029-01-22 $ 2,111.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000294339 ACTIVE 1000000016388 02055 3405 2005-09-06 2029-01-28 $ 2,111.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J06900001813 LAPSED 8:04-CV-2519-T-27MSS US DIS CRT MID DIS FL TAMPA DV 2005-08-09 2011-02-06 $8200.00 AMERICAN SOCIETY OF COMPOSERS, AUTHORS, & PUBLISHERS, ATTN: RICHARD H REIMER, ESQ, ASCAP BLDG, ONE LINCOLN PLAZA, NEW YORK, NY 10023
J04900025739 LAPSED 2004 SC 0035553 NC SARASOTA COUNTY COURT 2004-10-20 2009-12-08 $3250.35 GUEST SUPPLY, INC., 4301 US HWY ONE, MONMOUTH JUNCTION, NJ 08852

Documents

Name Date
REINSTATEMENT 2006-12-07
ANNUAL REPORT 2005-09-09
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-02
Amendment 2000-12-15
ANNUAL REPORT 2000-05-19
Florida Limited Liabilites 1998-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State