Search icon

BLOW HOLE VILLA LLC - Florida Company Profile

Company Details

Entity Name: BLOW HOLE VILLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLOW HOLE VILLA 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: 19 Sep 2007 (18 years ago)
Date of dissolution: 15 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2018 (7 years ago)
Document Number: L07000095818
FEI/EIN Number 261270479

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

Address: 1801 EAST LAKE RD, PALM HARBOR, FL, 34685, US
Mail Address: 500 WESTOVER DR., #9561, SANFORD, NC, 27330, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARMEL RICHARD P Managing Member 500 WESTOVER DR., #9561, SANFORD, NC, 27330
HARMEL JANINE Managing Member 500 WESTOVER DR., #9561, SANFORD, NC, 27330
HARMEL RICHARD P Agent 1801 EAST LAKE RD, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-15 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-29 1801 EAST LAKE RD, APT 5E, PALM HARBOR, FL 34685 -
LC STMNT OF RA/RO CHG 2015-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-18 1801 EAST LAKE RD, APT 5E, PALM HARBOR, FL 34685 -
CHANGE OF MAILING ADDRESS 2015-09-18 1801 EAST LAKE RD, APT 5E, PALM HARBOR, FL 34685 -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-02-17 HARMEL, RICHARD PJR -

Documents

Name Date
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-27
CORLCRACHG 2015-09-29
ANNUAL REPORT 2015-01-07
REINSTATEMENT 2014-09-30
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State