Search icon

BLUMENTHAL PROPERTIES 4201 WEST HILLSBOROUGH AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: BLUMENTHAL PROPERTIES 4201 WEST HILLSBOROUGH AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUMENTHAL PROPERTIES 4201 WEST HILLSBOROUGH AVENUE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2006 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Feb 2016 (9 years ago)
Document Number: L06000119970
FEI/EIN Number NOT APPLICABLE

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

Address: 21286 NORTH COUNTY ROAD 349, O BRIEN, FL, 32071, US
Mail Address: 21286 NORTH COUNTY ROAD 349, O BRIEN, FL, 32071, US
ZIP code: 32071
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ct corporation system Agent 1200 s pine island rd, plantation, FL, 33324
BLUMENTHAL PROPERTIES, LLC Manager -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-02-10 - -
REGISTERED AGENT NAME CHANGED 2016-02-10 ct corporation system -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 1200 s pine island rd, plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 21286 NORTH COUNTY ROAD 349, O BRIEN, FL 32071 -
CHANGE OF MAILING ADDRESS 2012-01-04 21286 NORTH COUNTY ROAD 349, O BRIEN, FL 32071 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-20
CORLCRACHG 2016-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State