Entity Name: | BLIND BROTHERS ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLIND BROTHERS ENTERPRISES, LLC 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. |
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: | 12 Jan 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L00000000504 |
FEI/EIN Number |
522241571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11020 SW 54TH ST., DAVIE, FL, 33328 |
Mail Address: | 11020 SW 54TH ST., DAVIE, FL, 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLIND James S | Managing Member | 11020 SW 54 ST, DAVIE, FL, 33328 |
BLIND SCOTT C | Managing Member | 701 NORRINGTON MEADOWS, ST. LOUIS, MO, 63026 |
BLIND James S | Agent | 11020 S.W. 54TH STREET, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-09 | BLIND, James S | - |
REINSTATEMENT | 2016-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-06 | 11020 SW 54TH ST., DAVIE, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2008-07-06 | 11020 SW 54TH ST., DAVIE, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-06 | 11020 S.W. 54TH STREET, DAVIE, FL 33328 | - |
REINSTATEMENT | 2003-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-28 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State