BLAKE & PENDLETON HOLDINGS, LLC - Florida Company Profile

Entity Name: | BLAKE & PENDLETON HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Jul 2007 (18 years ago) |
Date of dissolution: | 16 Nov 2017 (8 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 16 Nov 2017 (8 years ago) |
Document Number: | L07000073230 |
FEI/EIN Number | 352302538 |
Address: | 200 Cherry Street, Macon, GA, 31201, US |
Mail Address: | 200 Cherry Street, Macon, GA, 31201, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING ALLEN M | Manager | 200 Cherry Street, Macon, GA, 31201 |
Connery John CJr. | Agent | 101 East Kennedy Blvd, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-11-16 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS BLAZER INTERCO, INC., A DELAWARE CO. MERGER NUMBER 300000175913 |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-20 | 200 Cherry Street, Suite 402, Macon, GA 31201 | - |
CHANGE OF MAILING ADDRESS | 2017-01-20 | 200 Cherry Street, Suite 402, Macon, GA 31201 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-31 | Connery, John C, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-31 | 101 East Kennedy Blvd, Suite 3700, TAMPA, FL 33602 | - |
Name | Date |
---|---|
Merger | 2017-11-16 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-04-03 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State