Search icon

BLAIR ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BLAIR ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLAIR ENTERPRISES, 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: 10 Oct 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L05000099682
FEI/EIN Number 770660826

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

Address: 6784 EDGEWORTH DR., ORLANDO, FL, 32819, US
Mail Address: 6784 EDGEWORTH DR., ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIR JAMES Manager 6784 EDGEWORTH DR., ORLANDO, FL, 32819
BLAIR EILEEN Manager 6784 EDGEWORTH DR., ORLANDO, FL, 32819
MUNROE HAAS Agent 2813 S HIAWASSSEE RD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-18 MUNROE HAAS -
CANCEL ADM DISS/REV 2010-03-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-25 2813 S HIAWASSSEE RD, 201, ORLANDO, FL 32835 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-28 6784 EDGEWORTH DR., ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2008-02-28 6784 EDGEWORTH DR., ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2007-10-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000843598 LAPSED 1000000617005 ORANGE 2014-04-25 2024-08-01 $ 955.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000908336 TERMINATED 1000000499187 ORANGE 2013-04-26 2023-05-08 $ 446.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001092694 TERMINATED 1000000379473 ORANGE 2012-11-29 2022-12-28 $ 331.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-18
REINSTATEMENT 2010-03-25
REINSTATEMENT 2008-10-27
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-04-27
Florida Limited Liability 2005-10-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State