Search icon

BLACKPORT INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BLACKPORT INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACKPORT INVESTMENT GROUP, 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: 24 Aug 2009 (16 years ago)
Date of dissolution: 18 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2015 (10 years ago)
Document Number: L09000081466
FEI/EIN Number 270789070

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % DAVID GARFINKLE, 1915 HARRISON ST - 1ST FLOOR, HOLLYWOOD, FL, 33020, US
Mail Address: % DAVID GARFINKLE, 1915 HARRISON ST - 1ST FLOOR, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETROVICH RICHARD Agent % TRIPP SCOTT PA EET, SUITE 206, FT. LAUDERDALE, FL, 33301
BISCAYNE ATLANTIC MANAGEMENT SERVICES, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000102402 HPC LOAN SERVICER EXPIRED 2010-11-08 2015-12-31 - 901 SE 17TH STREET, SUITE # 206, FORT LAUDERDALE, FL, 33316
G10000001211 QUILLEN MANOR, LLC EXPIRED 2010-01-05 2015-12-31 - 901 SE 17TH STREET SUITE 206, FORT LAUDERDALE, FL, 33316
G09000189860 FOUNTAINSIDE ASSISTED LIVING FACILITY EXPIRED 2009-12-29 2014-12-31 - 901 SE 17TH STREET SUITE 206, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-16 % DAVID GARFINKLE, 1915 HARRISON ST - 1ST FLOOR, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2013-12-16 % DAVID GARFINKLE, 1915 HARRISON ST - 1ST FLOOR, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2013-12-16 PETROVICH, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2013-12-16 % TRIPP SCOTT PA EET, SUITE 206, 110 SE 6TH ST - FLOOR 15, FT. LAUDERDALE, FL 33301 -
LC AMENDMENT 2013-12-16 - -
LC AMENDMENT 2010-01-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-18
LC Amendment 2013-12-16
ANNUAL REPORT 2013-05-14
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-06-16
LC Amendment 2010-01-13
Reg. Agent Change 2009-10-16
Florida Limited Liability 2009-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State