Entity Name: | BLAIR HOMECRAFTERS OF LEESBURG LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLAIR HOMECRAFTERS OF LEESBURG 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: | 09 May 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L03000017112 |
FEI/EIN Number |
421591585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5300 W. CYPRESS STREET, SUITE 200, TAMPA, FL, 33607 |
Mail Address: | 5300 W. CYPRESS STREET, SUITE 200, TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEMBLER STEVEN | Manager | 5300 W. CYPRESS STREET, STE. 200, TAMPA, FL, 33607 |
YOUNG ROBERT B | Manager | 5600 US 98 NORTH, STE 7, LAKELAND, FL, 33809 |
FANELLI LAW FIRM, PA | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-07 | 5300 W. CYPRESS STREET, SUITE 200, TAMPA, FL 33607 | - |
REINSTATEMENT | 2011-07-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-07 | 5300 W. CYPRESS STREET, SUITE 200, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2011-07-07 | 5300 W. CYPRESS STREET, SUITE 200, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-07 | FANELLI LAW FIRM, PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2004-09-21 | BLAIR HOMECRAFTERS OF LEESBURG LLC | - |
AMENDMENT | 2004-06-03 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2011-07-07 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-03-07 |
Amendment and Name Change | 2004-09-21 |
Amendment | 2004-06-03 |
ANNUAL REPORT | 2004-03-05 |
Florida Limited Liabilites | 2003-05-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State