Search icon

MARTIN BLANDON LLC

Company Details

Entity Name: MARTIN BLANDON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Apr 2004 (21 years ago)
Date of dissolution: 22 Feb 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: L04000031204
FEI/EIN Number 571202028
Address: 6 Beverly Ct, Glenville, NY, 12302, US
Mail Address: 6 Beverly Ct, Glenville, NY, 12302, US
Place of Formation: FLORIDA

Agent

Name Role Address
BLANDON MARTIN Agent 6 Beverly Ct, Glenville, FL, 12302

Managing Member

Name Role Address
BLANDON MARTIN Managing Member 6 Beverly Ct, Glenville, NY, 12302
BLANDON ALICIA Managing Member 6 Beverly Ct, Glenville, NY, 12302

Manager

Name Role Address
Blandon Luis L Manager 1713 SW 5th Ct, Ft. Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029392 BOCA TEST EXPIRED 2010-04-01 2015-12-31 No data 1781 SUNNYSIDE DR, MAITLAND, FL, 32751
G10000029384 ORLANDO SOLUTIONS EXPIRED 2010-04-01 2015-12-31 No data 1781 SUNNYSIDE DR, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-02-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 6 Beverly Ct, Glenville, NY 12302 No data
CHANGE OF MAILING ADDRESS 2014-01-14 6 Beverly Ct, Glenville, NY 12302 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 6 Beverly Ct, Glenville, FL 12302 No data
LC AMENDMENT 2007-10-04 No data No data

Documents

Name Date
LC Voluntary Dissolution 2016-02-22
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-04
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-01-19
Reg. Agent Change 2008-11-07
ANNUAL REPORT 2008-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State