Search icon

RJ BLAKE ENTERPRISE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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