Search icon

BLR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ROPER HOLDCO, LLC Manager -
ROPER MICHAEL J Agent 419 RAEHN STREET, ORLANDO, FL, 32806

Events

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 - -

Documents

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