Entity Name: | BLIND VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLIND VENTURES, 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: | 12 Jul 2006 (19 years ago) |
Date of dissolution: | 19 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | L06000069168 |
FEI/EIN Number |
205191385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 976 Fiery Run Road, Linden, VA, 22642, US |
Mail Address: | PO Box 370, Linden, VA, 22642, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILPIN LAWRENCE M | Managing Member | 3226 SILVERADO TRAIL, N, ST HELENA, CA, 94574 |
KARIN GILPIN TRUST III | Managing Member | 3226 SILVERADO TR, SAINT HELENA, CA, 94574 |
GILPIN DONALD N | Managing Member | 829 LILY LANE, EWING, NJ, 08638 |
Gilpin Karin L | Agent | C/O SHEPPARD & SHEPPARD, P.A., ST. AUGUSTINE, FL, 32080 |
MCINTOSH INVESTMENT COMPANY, LLC | Managing Member | 1543 RED GATE RD, MILLWOOD, VA, 22646 |
CAHILL FAMILY TRUST | Managing Member | 200 HAZEL AVENUE, MILLBRAE, CA, 94030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-21 | 976 Fiery Run Road, Linden, VA 22642 | - |
CHANGE OF MAILING ADDRESS | 2022-02-21 | 976 Fiery Run Road, Linden, VA 22642 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-06 | Gilpin, Karin L | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-19 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State