Entity Name: | BLR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLR, 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: | 05 Oct 2001 (24 years ago) |
Date of dissolution: | 28 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2024 (4 months ago) |
Document Number: | L01000017311 |
FEI/EIN Number |
450472536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 419 RAEHN STREET, ORLANDO, FL, 32806, US |
Mail Address: | 419 RAEHN STREET, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROPER HOLDCO, LLC | Manager | - |
ROPER MICHAEL J | Agent | 419 RAEHN STREET, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 419 RAEHN STREET, ORLANDO, FL 32806 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 419 RAEHN STREET, ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 419 RAEHN STREET, ORLANDO, FL 32806 | - |
LC AMENDED AND RESTATED ARTICLES | 2020-06-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-17 | ROPER, MICHAEL J | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-28 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-11 |
LC Amended and Restated Art | 2020-06-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State