Search icon

BEL PEMBROKE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: BEL PEMBROKE HOLDINGS 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: 01 Aug 2006 (19 years ago)
Date of dissolution: 10 Jul 2024 (10 months ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 10 Jul 2024 (10 months ago)
Document Number: M06000004247
FEI/EIN Number NOT APPLICABLE

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

Address: Morgan Stanley c/o Eaton Vance Management,, One Post Office Square,, Boston, MA, 02109, US
Mail Address: Morgan Stanley c/o Eaton Vance Management,, One Post Office Square,, Boston, MA, 02109, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Askew Michael Auth Morgan Stanley c/o Eaton Vance Management,, Boston, MA, 02109
BELTERRA PROPERTY HOLDINGS LLC Member Morgan Stanley c/o Eaton Vance Management,, Boston, MA, 02109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054022 HARBOUR COVE APARTMENTS ACTIVE 2020-05-15 2025-12-31 - 1601 SOUTH HIATUS ROAD, PEMBROKE PINES, FL, 33025
G13000011044 HARBOUR COVE APARTMENTS EXPIRED 2013-01-31 2018-12-31 - 1601 S. HIATUS ROAD, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-07-10 - -
CHANGE OF MAILING ADDRESS 2024-04-18 Morgan Stanley c/o Eaton Vance Management,, One Post Office Square,, Boston, MA 02109 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 Morgan Stanley c/o Eaton Vance Management,, One Post Office Square,, Boston, MA 02109 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2023-11-08 - -
REGISTERED AGENT NAME CHANGED 2023-11-08 C T CORPORATION SYSTEM -
LC AMENDMENT AND NAME CHANGE 2010-11-19 BEL PEMBROKE HOLDINGS LLC -
CANCEL ADM DISS/REV 2008-01-11 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000638873 TERMINATED 1000000622358 BROWARD 2014-05-05 2034-05-09 $ 555.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
LC Withdrawal 2024-07-10
ANNUAL REPORT 2024-04-18
CORLCRACHG 2023-11-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State