Entity Name: | ANGELA BLACKMAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANGELA BLACKMAN, 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: | 14 Jan 2009 (16 years ago) |
Date of dissolution: | 20 Dec 2021 (3 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 20 Dec 2021 (3 years ago) |
Document Number: | L09000004458 |
FEI/EIN Number |
264045581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4532 W Kennedy Blvd, TAMPA, FL, 33609, US |
Address: | 7001 Bonaventure Drive, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLACKMAN DAVID SSr. | Manager | 4532 W Kennedy Blvd, TAMPA, FL, 33609 |
Blackman Angela R | Manager | 7001 Bonaventure Dr, Tampa, FL, 33607 |
Blackman David SSr. | Agent | 7001 Bonaventure Drive, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-12-20 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P22000002646. CONVERSION NUMBER 700000222517 |
LC NAME CHANGE | 2019-10-25 | ANGELA BLACKMAN, LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-06-20 | Blackman, David S, Sr. | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 7001 Bonaventure Drive, Tampa, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 7001 Bonaventure Drive, Tampa, FL 33607 | - |
REINSTATEMENT | 2016-03-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 7001 Bonaventure Drive, Tampa, FL 33607 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-23 |
LC Name Change | 2019-10-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-06-20 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-03-02 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State