Search icon

VAN BLOMMESTEIN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: VAN BLOMMESTEIN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAN BLOMMESTEIN HOLDINGS, 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: 05 Dec 2003 (22 years ago)
Date of dissolution: 20 May 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2010 (15 years ago)
Document Number: L03000050539
FEI/EIN Number 550854189

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

Address: 3535 S. OCEAN DRIVE, 2206, HOLLYWOOD, FL, 33019
Mail Address: 3535 S. OCEAN DRIVE, 2206, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN BLOMMESTEIN STEPHEN M Managing Member 5130 LA GORCE DRIVE, MIAMI BEACH, FL, 33140
VAN BLOMMESTEIN ROSE MARIE M Managing Member 5130 LA GORCE DRIVE, MIAMI BEACH, FL, 33140
SINGER BERNARD A Agent 3107 STIRLING ROAD, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-26 3535 S. OCEAN DRIVE, 2206, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2009-05-26 3535 S. OCEAN DRIVE, 2206, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2006-12-06 SINGER, BERNARD AESQ. -
REGISTERED AGENT ADDRESS CHANGED 2006-12-06 3107 STIRLING ROAD, SUITE 105, FT. LAUDERDALE, FL 33312 -
AMENDMENT AND NAME CHANGE 2004-06-14 VAN BLOMMESTEIN HOLDINGS, LLC -

Documents

Name Date
LC Voluntary Dissolution 2010-05-20
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-05-26
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-07-23
ANNUAL REPORT 2006-12-06
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-02
Amendment and Name Change 2004-06-14
ANNUAL REPORT 2004-03-03

Date of last update: 03 Jun 2025

Sources: Florida Department of State