Entity Name: | BLRR HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLRR 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. |
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: | 27 Feb 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L04000015696 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1475 W. Cypress Creek Rd., #202, Fort Lauderdale, FL, 33309, US |
Mail Address: | 1475 W CYPRESS CREEK RD., #202, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINZNER BETH E | Managing Member | 1475 W CYPESS CREEK RD #202, FORT LAUDERDALE, FL, 33309 |
LINZNER BETH E | Agent | 1475 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 1475 W. Cypress Creek Rd., #202, Fort Lauderdale, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 1475 W. Cypress Creek Rd., #202, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-17 | 1475 W CYPRESS CREEK RD, STE 202, FT LAUDERDALE, FL 33309 | - |
LC STMNT OF RA/RO CHG | 2015-07-17 | - | - |
LC NAME CHANGE | 2007-04-04 | BLRR HOLDINGS LLC | - |
REGISTERED AGENT NAME CHANGED | 2007-01-26 | LINZNER, BETH E | - |
CANCEL ADM DISS/REV | 2006-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
CORLCRACHG | 2015-07-17 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State