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. |
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 |
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 |
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 |
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 | - | - |
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