Search icon

BLESSED AVE., LLC - Florida Company Profile

Company Details

Entity Name: BLESSED AVE., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLESSED AVE., 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: 12 Aug 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: L05000079668
FEI/EIN Number 203345037

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

Address: 25 Claymont Court S., Palm Coast, FL, 32137, US
Mail Address: 25 Claymont Court S., Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRY STEPHINE Managing Member 6269 SE 125 PLACE, BELLEVIEW, FL, 34420
Dolamore Doris Manager 25 Claymont Court S., Palm Coast, FL, 32137
DOLAMORE DORIS Agent 25 Claymont Court S., Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 25 Claymont Court S., Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2019-04-22 25 Claymont Court S., Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 25 Claymont Court S., Palm Coast, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State