Search icon

BLACKHEATH PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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