Search icon

BEL DEERWOOD I LLC - Florida Company Profile

Company Details

Entity Name: BEL DEERWOOD I LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jul 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: M14000005394
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 -
BELDORE REALTY CORPORATION Member Morgan Stanley c/o Eaton Vance Management,, Boston, MA, 02109
Askew Michael Auth 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
G20000022588 THE FOUR AT DEERWOOD ACTIVE 2020-02-20 2025-12-31 - 4870 DEER LAKE DR EAST, JACKSONVILLE, FL, 32246
G14000100764 THE FOUR AT DEERWOOD EXPIRED 2014-10-03 2019-12-31 - 4870 DEER LAKE DRIVE EAST, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 Morgan Stanley c/o Eaton Vance Management,, One Post Office Square,, Boston, MA 02109 -
CHANGE OF MAILING ADDRESS 2024-04-18 Morgan Stanley c/o Eaton Vance Management,, One Post Office Square,, Boston, MA 02109 -
LC STMNT OF RA/RO CHG 2023-12-22 - -
REGISTERED AGENT NAME CHANGED 2023-12-22 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-12-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
CORLCRACHG 2023-12-22
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State