Entity Name: | BLINC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLINC, 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: | 02 Jun 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000056784 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13700 US HIGHWAY 1, SUITE 102, JUNO BEACH, FL, 33408, US |
Mail Address: | 13700 US HIGHWAY 1, SUITE 102, JUNO BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCMANUS MARY BETH | Managing Member | 13700 US HIGHWAY 1 SUITE 102, JUNO BEACH, FL, 33408 |
JACKSON PAMELA | Managing Member | 134 BUCKS VALLEY ROAD, ASHEVILLE, AL, 35953 |
MCMANUS MARY BETH | Agent | 13700 US HIGHWAY 1, JUNO BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-17 | 13700 US HIGHWAY 1, SUITE 102, JUNO BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 13700 US HIGHWAY 1, SUITE 102, JUNO BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2011-02-17 | 13700 US HIGHWAY 1, SUITE 102, JUNO BEACH, FL 33408 | - |
LC AMENDMENT | 2009-09-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-29 | MCMANUS, MARY BETH | - |
CANCEL ADM DISS/REV | 2007-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State