Entity Name: | BLENDED ENERGY PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLENDED ENERGY PARTNERS, 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: | 06 Jun 2007 (18 years ago) |
Date of dissolution: | 21 Jan 2020 (5 years ago) |
Last Event: | LC NOTICE OF DISSOLUTION |
Event Date Filed: | 21 Jan 2020 (5 years ago) |
Document Number: | L07000060156 |
FEI/EIN Number |
260467707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1141 MARINE WAY East, NORTH PALM BEACH, FL, 33408, US |
Mail Address: | 1141 MARINE WAY East, NORTH PALM BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ DONALD M | Manager | 1141 MARINE WAY East, NORTH PALM BEACH, FL, 33408 |
ANTHONY LAURA E | Agent | 330 CLEMATIS STREET STE 217, WEST PALM BEACH, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000111942 | BLENDED ENERGY INVESTMENT FUND LLC | EXPIRED | 2015-11-03 | 2020-12-31 | - | 1116 MARINE WAY C1L, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-06 | - | - |
LC NOTICE OF DISSOLUTION | 2020-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-12 | 1141 MARINE WAY East, H2R, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2017-01-12 | 1141 MARINE WAY East, H2R, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-06 |
CORLCNDIS | 2020-01-21 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State