Search icon

BLITZ GROUP LLC - Florida Company Profile

Company Details

Entity Name: BLITZ GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLITZ GROUP 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: 21 Feb 2002 (23 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: L02000004208
FEI/EIN Number 743030603

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

Address: 1611 Pottsburg Point Drive, JACKSONVILLE, FL, 32207, US
Mail Address: 5800 BEACH BLVD., SUITE 203-235, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUGHRAN JOHN A Agent 1611 Pottsburg Point, JACKSONVILLE, FL, 32207
LOUGHRAN JOHN Manager 1611 Pottsburg Point Drive, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-10 1611 Pottsburg Point, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-10 1611 Pottsburg Point Drive, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2022-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-09-26 LOUGHRAN, JOHN A -
REINSTATEMENT 2018-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2022-06-10
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-10-03
REINSTATEMENT 2018-09-26
ANNUAL REPORT 2016-08-01
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-13
REINSTATEMENT 2013-10-05
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State