Search icon

BLIND SOLUTIONS OF SARASOTA, LLC - Florida Company Profile

Company Details

Entity Name: BLIND SOLUTIONS OF SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLIND SOLUTIONS OF SARASOTA, 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: 18 Sep 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000089269
FEI/EIN Number 263326757

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

Address: 2029 PRINCETON STREET, SARASOTA, FL, 34237, US
Mail Address: 2029 PRINCETON STREET, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD BRYAN Managing Member 2029 PRINCETON STREET, SARASOTA, FL, 34237
FORD JAMES Manager 2029 PRINCETON STREET, SARASOTA, FL, 34237
FORD BRYAN Agent 2029 PRINCETON STREET, SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08277900003 SOMERS DRAPERY & CARPET CLEANERS EXPIRED 2008-09-29 2013-12-31 - 2029 PRINCETON STREET, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-01 2029 PRINCETON STREET, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2011-03-01 2029 PRINCETON STREET, SARASOTA, FL 34237 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-03
REINSTATEMENT 2011-03-01
ANNUAL REPORT 2009-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State