Search icon

BLANTON PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BLANTON PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLANTON PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Sep 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2019 (6 years ago)
Document Number: L08000086831
FEI/EIN Number 900415409

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

Address: 12155 Maple St., Dunnellon, FL, 34432, US
Mail Address: 12155 Maple St., Dunnellon, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANTON ROGER Manager 12155 Maple St., Dunnellon, FL, 34432
BLANTON ROGER Agent 12155 Maple St., Dunnellon, FL, 34432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000012840 BRAMAN AVENUE APARTMENTS EXPIRED 2010-02-09 2015-12-31 - 1642 FORTUNE DR, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 12155 Maple St., Dunnellon, FL 34432 -
CHANGE OF MAILING ADDRESS 2024-01-18 12155 Maple St., Dunnellon, FL 34432 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 12155 Maple St., Dunnellon, FL 34432 -
LC AMENDMENT 2019-08-15 - -
REGISTERED AGENT NAME CHANGED 2009-04-21 BLANTON, ROGER -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-31
LC Amendment 2019-08-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State