Entity Name: | 7-8 BLOSSOM ESTATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
7-8 BLOSSOM ESTATES, 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 Apr 2000 (25 years ago) |
Date of dissolution: | 28 Jan 2008 (17 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jan 2008 (17 years ago) |
Document Number: | L00000004244 |
FEI/EIN Number |
061590669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 513 NORTH COUNTY ROAD, PALM BEACH, FL, 33480-3504 |
Mail Address: | 513 NORTH COUNTY ROAD, PALM BEACH, FL, 33480-3504 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOSMAN LINDA CASTRE | Managing Member | 513 N. COUNTY RD, PALM BEACH, FL, 334803504 |
HANLON M. TIMOTHY | Agent | 321 ROYAL POINCIANA PLAZA, PALM BEACH, FL, 33480 |
LUZINSKI JOSEPH | Managing Member | 200 SOUTH BISCAYNE BLVD., #900, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2008-01-28 | - | - |
REINSTATEMENT | 2008-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2003-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-27 | 513 NORTH COUNTY ROAD, PALM BEACH, FL 33480-3504 | - |
CHANGE OF MAILING ADDRESS | 2001-04-27 | 513 NORTH COUNTY ROAD, PALM BEACH, FL 33480-3504 | - |
REGISTERED AGENT NAME CHANGED | 2000-08-28 | HANLON, M. TIMOTHY | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-08-28 | 321 ROYAL POINCIANA PLAZA, PALM BEACH, FL 33480 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2008-01-28 |
REINSTATEMENT | 2008-01-25 |
ANNUAL REPORT | 2005-03-14 |
ANNUAL REPORT | 2004-09-14 |
REINSTATEMENT | 2003-03-10 |
ANNUAL REPORT | 2001-04-27 |
Reg. Agent Change | 2000-08-28 |
Florida Limited Liabilites | 2000-04-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State