Search icon

BLG ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BLG ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLG ENTERPRISES, 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: 16 Jul 2004 (21 years ago)
Date of dissolution: 11 Apr 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2008 (17 years ago)
Document Number: L04000053106
FEI/EIN Number 510515806

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

Address: 151 TIMBERWALK TRAIL, JUPITER, FL, 33458
Mail Address: 151 TIMBERWALK TRAIL, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLINGER RICHARD P Manager 151 TIMBERWALK TRAIL, JUPITER, FL, 33458
BELLINGER RICHARD P Agent 250 SOUTH CENTRAL BLVD., JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-25 151 TIMBERWALK TRAIL, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2007-09-25 151 TIMBERWALK TRAIL, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-31 250 SOUTH CENTRAL BLVD., SUITE 207, JUPITER, FL 33458 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000288913 LAPSED 11-80507-CIV-MARRA/HOPKINS U.S. DIST. CT. SO. DIST. FL. 2011-11-10 2017-04-25 $3,736,618.10 BRANCH BANKING AND TRUST COMPANY, 2301 LUCIEN WAY, 395, MAITLAND, FLORIDA 32751

Documents

Name Date
LC Voluntary Dissolution 2008-04-11
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-13
Florida Limited Liabilites 2004-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State