Search icon

TAKE FIVE, LLC - Florida Company Profile

Company Details

Entity Name: TAKE FIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAKE FIVE, 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: 17 Jul 2002 (23 years ago)
Date of dissolution: 23 Sep 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2020 (5 years ago)
Document Number: L02000018079
FEI/EIN Number 020711173

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

Address: 27 BULOW WOODS Circle, Flagler Beach, FL, 32136, US
Mail Address: 27 BULOW WOODS Circle, Flagler Beach, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANFORD MARK O Manager 27 BULOW WOODS CRL, FLAGLER BEACH, FL, 32136
Sacks Maggie Manager 215 Ormwood Drive, Ormond Beach, FL, 32174
Blanford Mark O Agent 27 BULOW WOODS Circle, Flagler Beach, FL, 32136

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 27 BULOW WOODS Circle, Flagler Beach, FL 32136 -
REGISTERED AGENT NAME CHANGED 2014-01-08 Blanford, Mark O -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 27 BULOW WOODS Circle, Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2014-01-08 27 BULOW WOODS Circle, Flagler Beach, FL 32136 -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
LC Voluntary Dissolution 2020-09-23
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State