Search icon

BLC DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: BLC DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLC DEVELOPMENT, L.L.C. 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: 05 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2010 (15 years ago)
Document Number: L03000020223
FEI/EIN Number 510487002

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

Address: 9737 NW 41 STREET, SUITE 281, Doral, FL, 33178, US
Mail Address: 9737 NW 41 STREET, SUITE 281, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSE R President 9737 NW 41 STREET, SUITE 281, DORAL, FL, 33178
GARCIA JOSE R Agent 9737 NW 41 STREET, SUITE 281, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020078 ADVANCE STROM CHASERS ACTIVE 2022-02-17 2027-12-31 - 4748 NW 103 CT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 9737 NW 41 STREET, SUITE 281, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-29 9737 NW 41 STREET, SUITE 281, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2012-05-29 9737 NW 41 STREET, SUITE 281, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2012-05-29 GARCIA, JOSE R -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2004-04-07 - -
AMENDMENT 2003-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State