Entity Name: | RJ BLAKE ENTERPRISE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RJ BLAKE ENTERPRISE, 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: | 22 Jun 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L09000060479 |
FEI/EIN Number |
272256972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7116 EL MATADOR STREET, ZEPHYRSHILLS, FL, 33541, US |
Mail Address: | 7116 EL MATADOR STREET, ZEPHYRHILLS, FL, 33541, US |
ZIP code: | 33541 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLAKE ROGER J | Managing Member | 7116 EL MATADOR STREET, ZEPHYSHILLS, FL, 33541 |
BLAKE ROGER J | Agent | 7116 EL MATADOR STREET, ZYPHYRHILLS, FL, 33541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC REVOCATION OF DISSOLUTION | 2018-04-24 | - | - |
VOLUNTARY DISSOLUTION | 2018-02-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 7116 EL MATADOR STREET, ZYPHYRHILLS, FL 33541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 7116 EL MATADOR STREET, ZEPHYRSHILLS, FL 33541 | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 7116 EL MATADOR STREET, ZEPHYRSHILLS, FL 33541 | - |
REINSTATEMENT | 2010-11-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-11-08 | BLAKE, ROGER J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
LC Revocation of Dissolution | 2018-04-24 |
VOLUNTARY DISSOLUTION | 2018-02-08 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-19 |
REINSTATEMENT | 2010-11-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State