Search icon

BLACK BOX, LLC - Florida Company Profile

Company Details

Entity Name: BLACK BOX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK BOX, 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: 26 Oct 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000109233
FEI/EIN Number 260233683

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

Address: 6510 SW 35 WAY, GAINESVILLE, FL, 32608, US
Mail Address: 6510 SW 35 WAY, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILDERS KARLY Managing Member 6510 SW 35 WAY, GAINESVILLE, FL, 32608
CHILDERS KARLY F Agent 6510 SW 35 WAY, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025237 FAIR GAME APPAREL EXPIRED 2016-03-09 2021-12-31 - 6510 SW 35 WAY, GAINESVILLE, FL, 32608
G11000084835 LITTLE BLACK BOX EXPIRED 2011-08-26 2016-12-31 - 1445 SW 88 STREET, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 6510 SW 35 WAY, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2013-04-26 6510 SW 35 WAY, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 6510 SW 35 WAY, GAINESVILLE, FL 32608 -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State