Search icon

BLACKROCK COVE, LLC - Florida Company Profile

Company Details

Entity Name: BLACKROCK COVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACKROCK COVE, 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: 18 Jul 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000070462
FEI/EIN Number 571224071

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

Address: 850683 HIGHWAY 17, Yulee, FL, 32097, US
Mail Address: 850683 HIGHWAY 17, Yulee, FL, 32097, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS JOHN E Managing Member 850683 HIGHWAY 17, Yulee, FL, 32097
Chism Lorie L Agent 960194 GATEWAY BLVD - STE. 101, AMELIA ISLAND, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-19 850683 HIGHWAY 17, Yulee, FL 32097 -
CHANGE OF MAILING ADDRESS 2017-05-19 850683 HIGHWAY 17, Yulee, FL 32097 -
LC STMNT OF RA/RO CHG 2014-06-16 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-16 960194 GATEWAY BLVD - STE. 101, AMELIA ISLAND, FL 32034 -
REGISTERED AGENT NAME CHANGED 2014-01-08 Chism, Lorie L -

Documents

Name Date
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15
CORLCRACHG 2014-06-16
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-06-27
ANNUAL REPORT 2012-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State