Search icon

BELLERUD COMMUNICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: BELLERUD COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 Apr 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: M00000000831
FEI/EIN Number 760574997

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

Address: 100 N HARBOR CITY BLVD, MELBOURNE, FL, 32935, US
Mail Address: 100 N HARBOR CITY BLVD, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
BIDDIX THOMAS E Manager 100 N HARBOR CITY BLVD, MELBOURNE, FL, 32935
BIDDIX THOMAS Agent 100 N HARBOR CITY BLVD, MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000026065 ASSOCIATED TELECOMMUNICATIONS EXPIRED 2012-03-15 2017-12-31 - P.O. BOX BOX 1358, MELBOURNE, FL, 32902
G11000107329 DIALTONE & MORE EXPIRED 2011-11-03 2016-12-31 - 6905 N. WICKHAM RD, STE 403, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-09-25 BIDDIX, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2013-09-25 100 N HARBOR CITY BLVD, MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-25 100 N HARBOR CITY BLVD, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2013-09-25 100 N HARBOR CITY BLVD, MELBOURNE, FL 32935 -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2010-09-14 - -
NAME CHANGE AMENDMENT 2002-12-18 BELLERUD COMMUNICATIONS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000489545 LAPSED 502012CA004263XXXXMBAI 15THJUDICIALCIRCUIT PALM BEACH 2012-05-10 2017-06-25 $19,964.78 BEQUICK SOFTWARE, INC., 4280 PROFESSIONAL CENTER DRIVE, SUITE 200, PALM BEACH GARDENS, FLORIDA 33410

Documents

Name Date
REINSTATEMENT 2013-09-25
ANNUAL REPORT 2011-04-29
Reg. Agent Change 2010-10-25
LC Amendment 2010-09-14
ADDRESS CHANGE 2010-08-26
ADDRESS CHANGE 2010-02-10
ANNUAL REPORT 2010-02-03
Reg. Agent Change 2009-11-16
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State