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. |
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 |
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 |
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 | - | - |
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