Search icon

BLRR HOLDINGS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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