Entity Name: | 4578 BLANDING BLVD., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4578 BLANDING BLVD., 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: | 25 Apr 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L02000009959 |
FEI/EIN Number |
020642252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1331 HERON POINT ROAD, JACKSONVILLE, FL, 32223 |
Address: | 4578 BLANDING BLVD., JACKSONVILLE, FL, 32210 |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KANNER ROSE W | Manager | 1331 HERON POINT ROAD, JACKSONVILLE, FL, 32223 |
KANNER ROSELY W | Agent | 1331 HERON POINT ROAD, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
MERGER | 2016-07-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000162949 |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-25 | 4578 BLANDING BLVD., JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2011-04-25 | 4578 BLANDING BLVD., JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-25 | KANNER, ROSELY W | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-30 | 1331 HERON POINT ROAD, JACKSONVILLE, FL 32223 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-02 |
Merger | 2016-07-29 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State