Search icon

BLANTON LLC - Florida Company Profile

Company Details

Entity Name: BLANTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLANTON 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: 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 Dec 2003 (21 years ago)
Document Number: L03000052575
FEI/EIN Number 542135584

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

Address: 2708 WEST MARLIN AVENUE, TAMPA, FL, 33611, US
Mail Address: 2708 WEST MARLIN AVENUE, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKEY RICHARD President 2708 WEST MARLIN AVENUE, TAMPA, FL, 33611
LOCKEY CAROL Vice President 2708 WEST MARLIN AVENUE, TAMPA, FL, 33611
LOCKEY KEITH Secretary 2708 WEST MARLIN AVENUE, TAMPA, FL, 33611
LOCKEY KEITH Treasurer 2708 WEST MARLIN AVENUE, TAMPA, FL, 33611
LOCKEY CAROL L Agent 2708 WEST MARLIN AVENUE, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09019900184 CASTLE SHIPBOARD SECURITY PROGRAM EXPIRED 2009-01-19 2014-12-31 - 1314 E. LAS OLAS BLVD #308, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-26 LOCKEY, CAROL L -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 2708 WEST MARLIN AVENUE, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2005-04-20 2708 WEST MARLIN AVENUE, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 2708 WEST MARLIN AVENUE, TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State