Entity Name: | BLAU PROPERTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLAU PROPERTY 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: | 11 Oct 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000099288 |
FEI/EIN Number |
205682456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 South Ocean Boulevard, Boca Raton, MA, 33432, US |
Mail Address: | 2600 South Ocean Boulevard, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hanoyan Zachary | Managing Member | 2600 South Ocean Blvd., Boca Raton, FL, 33432 |
Hanoyan Helene J | Managing Member | 2600 South Ocean Blvd., Boca Raton, FL, 33432 |
Blau Steven | Manager | c/o Mr. Zachary Hanoyan, Boca Raton, FL, 33432 |
Blackburn Carol | Manager | c/o Mr. Zachary Hanoyan, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 2600 South Ocean Boulevard, Boca Raton, MA 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 2600 South Ocean Boulevard, Boca Raton, MA 33432 | - |
REINSTATEMENT | 2010-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-10-24 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-08-09 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State