Search icon

ANGELA BLACKMAN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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