Search icon

BLAZE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BLAZE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLAZE ENTERPRISES, 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: 26 Oct 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000104437
FEI/EIN Number 205792745

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4913 WEST LAUREL STREET, TAMPA, FL, 33607
Mail Address: 4913 WEST LAUREL STREET, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRANTE THOMAS B Manager 9550 W. GULF BLVD, TREASURE ISLAND, FL, 33706
Mills Frederick J Agent 1200 W Platt Street, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-12 1200 W Platt Street, Suite 100, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2013-09-12 Mills, Frederick J -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2012-05-25 BLAZE ENTERPRISES, LLC -
REINSTATEMENT 2012-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT AND NAME CHANGE 2007-05-16 GT COPIERS, LLC -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-09-12
LC Amended/Restated Article/NC 2012-05-25
REINSTATEMENT 2012-05-17
REINSTATEMENT 2010-02-26
ANNUAL REPORT 2008-04-21
LC Amendment and Name Change 2007-05-16
ANNUAL REPORT 2007-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State