Entity Name: | BLANZAR INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLANZAR INVESTMENTS 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: | 16 Mar 2007 (18 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: | L07000028891 |
FEI/EIN Number |
208801992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 945 SPRING CIRCLE, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 945 SPRING CIRCLE, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POTTER APRIL | Manager | 945 SPRING CIRCLE, DEERFIELD BEACH, FL, 33441 |
POTTER APRIL | Agent | 945 SPRING CIRCLE, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-07-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-26 | 945 SPRING CIRCLE, #102, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-26 | POTTER, APRIL | - |
CHANGE OF MAILING ADDRESS | 2021-07-26 | 945 SPRING CIRCLE, #102, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-26 | 945 SPRING CIRCLE, #102, DEERFIELD BEACH, FL 33441 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2020-01-06 | - | - |
LC AMENDMENT | 2019-09-12 | - | - |
LC AMENDMENT | 2019-08-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000329102 | ACTIVE | 2022-024558-CA-01 | CIR CT 11TH JUD MIAMI-DADE FL | 2023-06-28 | 2028-07-17 | $64,776.46 | TD BANK, N.A., 5900 N. ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL 33309 |
J22000505778 | TERMINATED | 1000000936013 | DADE | 2022-10-27 | 2042-11-02 | $ 11,599.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2021-07-26 |
LC Amendment | 2020-01-06 |
LC Amendment | 2019-09-12 |
LC Amendment | 2019-08-07 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-04 |
LC Amendment | 2015-06-29 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State