Search icon

BLAIRS CONSTRUCTION LLC

Company Details

Entity Name: BLAIRS CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Sep 2004 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: L04000070448
FEI/EIN Number 202368063
Address: 6119 Hershey Avenue, Fort Myers, FL, 33905, US
Mail Address: 6119 Hershey Avenue, Fort Myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BLAIR WADE F Agent 6119 Hershey Avenue, Fort Myers, FL, 33905

Managing Member

Name Role Address
blair Wade F Managing Member 6119 Hershey Avenue, Ft Myers, FL, 33905

Manager

Name Role Address
Blair Clayton W Manager 6119 Hershey Avenue, Fort Myers, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 6119 Hershey Avenue, Fort Myers, FL 33905 No data
CHANGE OF MAILING ADDRESS 2021-04-07 6119 Hershey Avenue, Fort Myers, FL 33905 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 6119 Hershey Avenue, 105, Fort Myers, FL 33905 No data
LC AMENDMENT AND NAME CHANGE 2019-04-01 BLAIRS CONSTRUCTION LLC No data
REINSTATEMENT 2014-01-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000261768 TERMINATED 1000000953559 COLLIER 2023-05-31 2033-06-07 $ 1,068.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-30
LC Amendment and Name Change 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State