Search icon

BLTB ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: BLTB ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLTB ENTERPRISES, L.L.C. 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: 06 Nov 2000 (24 years ago)
Date of dissolution: 13 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: L00000014031
FEI/EIN Number 651064037

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

Address: 8921 N. FORK DRIVE, NORTH FORT MYERS, FL, 33903
Mail Address: 8921 N. FORK DRIVE, NORTH FORT MYERS, FL, 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS TIM Managing Member 8109 BOONESBORO RD., NORTH FORT MYERS, FL, 33917
ABBONDANDOLO JOHN Managing Member 102 SE 21ST AVENUE, CAPE CORAL, FL, 33990
Douglas Tim Agent 8921 N. FORK DR., NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-13 - -
LC AMENDMENT 2022-02-28 - -
REGISTERED AGENT NAME CHANGED 2015-03-02 Douglas, Tim -
LC AMENDMENT 2011-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-09 8921 N. FORK DR., NORTH FORT MYERS, FL 33903 -
LC AMENDMENT 2010-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-25 8921 N. FORK DRIVE, NORTH FORT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2004-03-25 8921 N. FORK DRIVE, NORTH FORT MYERS, FL 33903 -
REINSTATEMENT 2001-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-13
LC Amendment 2022-02-28
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State