Search icon

BSL INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BSL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BSL INVESTMENTS, 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: 07 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L04000026520
FEI/EIN Number 264792175

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

Address: 917C W. OAKLAND AVE, OAKLAND, FL, 34760, US
Mail Address: PO BOX 770819, WINTER GARDEN, FL, 34777, US
ZIP code: 34760
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKINNER PAUL A Vice President 13043 SUNSHINE CIRCLE, CLERMONT, FL, 34711
SKINNER PAUL A Agent 16600 BAY CLUB DRIVE, CLERMONT, FL, 34711
SKINNER PAUL A President 16600 BAY CLUB DRIVE, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000180042 CLERMONT TURF EQUIP. EXPIRED 2009-12-02 2014-12-31 - P.O. BOX 770819, WINTER GARDEN, FL, 34777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 917C W. OAKLAND AVE, OAKLAND, FL 34760 -
CHANGE OF MAILING ADDRESS 2010-05-03 917C W. OAKLAND AVE, OAKLAND, FL 34760 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-02 16600 BAY CLUB DRIVE, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2007-01-05 SKINNER, PAUL AIII -

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-06-02
Florida Limited Liabilites 2004-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State