Entity Name: | BLACKHEATH PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLACKHEATH PROPERTIES, 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. |
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: | 31 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000012448 |
FEI/EIN Number |
271530666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4605 BLACKHEATH CT., VIERA, FL, 32955 |
Mail Address: | 5631 Abbyshire Dr, Hudson, OH, 44236, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIM BENEDICT Y | Agent | 4605 BLACKHEATH CT., VIERA, FL, 32955 |
KIM BENEDICT Y | Managing Member | 5631 Abbyshire Dr, Hudson, OH, 44236 |
KIM KYUNG-DOO | Othe | 5631 Abbyshire Dr, Hudson, OH, 44236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 4605 BLACKHEATH CT., VIERA, FL 32955 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-05 | 4605 BLACKHEATH CT., VIERA, FL 32955 | - |
REINSTATEMENT | 2011-08-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-05 | 4605 BLACKHEATH CT., VIERA, FL 32955 | - |
REGISTERED AGENT NAME CHANGED | 2011-08-05 | KIM, BENEDICT Y | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-08-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State