Search icon

BLIND BROTHERS ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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