Search icon

BLINC, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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