Entity Name: | BLACKPOOL PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLACKPOOL PARTNERS 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: | 19 Oct 2005 (20 years ago) |
Date of dissolution: | 06 Apr 2022 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 06 Apr 2022 (3 years ago) |
Document Number: | L05000103025 |
FEI/EIN Number |
562636609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 SE 2nd Ave, Miami, FL, 33131, US |
Mail Address: | 333 SE 2nd Ave, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hacker Brad | Agent | 8570 Stirling Road, Hollywood, FL, 33024 |
MARTIN J. ROD | Director | 333 SE 2nd Ave, Miami, FL, 33131 |
MARTIN Douglas G | Director | 333 SE 2nd Ave, Miami, FL, 33131 |
Katsir Tsvi | Director | 333 SE 2nd Ave, Miami, FL, 33131 |
Sena Lincoln P | President | 333 SE 2nd Ave, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-04-06 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P22000026418. CONVERSION NUMBER 300000225223 |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 8570 Stirling Road, Suite 102-125, Hollywood, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 333 SE 2nd Ave, Suite 2000, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 333 SE 2nd Ave, Suite 2000, Miami, FL 33131 | - |
REINSTATEMENT | 2019-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2019-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-31 | Hacker, Brad | - |
LC AMENDMENT | 2016-11-08 | - | - |
LC AMENDMENT | 2016-10-18 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-23 |
REINSTATEMENT | 2019-11-04 |
LC Amendment | 2019-09-19 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-31 |
LC Amendment | 2016-11-08 |
LC Amendment | 2016-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State