Search icon

BLUMENTHAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BLUMENTHAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUMENTHAL PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Apr 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jun 2022 (3 years ago)
Document Number: L03000012564
FEI/EIN Number 590579281

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

Address: 21286 NORTH COUNTY ROAD 349, O BRIEN, FL, 32071, US
Mail Address: 21286 NORTH COUNTY ROAD 349, O BRIEN, FL, 32071, US
ZIP code: 32071
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BLUMENTHAL DAVID Manager 9795 SW 98 ST, MIAMI, FL, 33176
BLUMENTHAL MICHAEL Manager 21286 N COUNTY ROAD 349, O'BRIEN, FL, 32071

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 21286 NORTH COUNTY ROAD 349, O BRIEN, FL 32071 -
CHANGE OF MAILING ADDRESS 2018-01-10 21286 NORTH COUNTY ROAD 349, O BRIEN, FL 32071 -
LC STMNT OF RA/RO CHG 2016-02-10 - -
REGISTERED AGENT NAME CHANGED 2016-02-10 C T CORPORATION SYSTEM -
REINSTATEMENT 2008-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2006-09-12 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-16
LC Amendment 2022-06-29
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State