Search icon

BLOCKER RENTAL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BLOCKER RENTAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLOCKER RENTAL MANAGEMENT, 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: 09 Jan 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000002973
FEI/EIN Number 208185496

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

Address: 11512 Lake Mead Ave #103, Jacksonville, FL, 32256, US
Mail Address: 11512 Lake Mead Ave #103, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOCKER EILEEN Manager 11512 Lake Mead Ave #103, Jacksonville, FL, 32256
Blocker Eileen Agent 11512 Lake Mead Ave #103, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-17 11512 Lake Mead Ave #103, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2019-05-17 11512 Lake Mead Ave #103, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-17 11512 Lake Mead Ave #103, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2014-02-27 Blocker, Eileen -
LC AMENDMENT 2011-11-03 - -

Documents

Name Date
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-05
LC Amendment 2011-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State