Search icon

BLB ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BLB ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLB ENTERPRISES, 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 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L03000026757
FEI/EIN Number 320088880

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

Address: 1912 Hamilton St, JACKSONVILLE, FL, 32210, US
Mail Address: 1912 Hamilton St, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Milne Douglas J Agent 1912 Hamilton St, JACKSONVILLE, FL, 32210
Milne Douglas J Mang 1912 Hamilton St, JACKSONVILLE, FL, 32210
Stimac Daniel Manager 10 Brookside Ave, Albany, NY, 12204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 1912 Hamilton St, #203, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2017-03-09 Milne, Douglas J -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 1912 Hamilton St, #203, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2017-03-09 1912 Hamilton St, #203, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2015-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-14
REINSTATEMENT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State