Search icon

BLACKSTORM INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: BLACKSTORM INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACKSTORM INTERNATIONAL, 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: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L09000081504
FEI/EIN Number 272076852

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

Address: 20110 Blue Daze Ave, Tampa, FL, 33647, US
Mail Address: 20110 Blue Daze Ave, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN SAFETY COUNCIL, INC. Agent -
MARSHALL RICHARD Chief Executive Officer 20110 Blue Daze Ave, Tampa, FL, 33647
Fininis Athanasios Chief Operating Officer 20110 Blue Daze Ave, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000028687 ALEXANDER FOODS EXPIRED 2013-03-23 2018-12-31 - 7950 NW 53RD STREET, SUITE 337, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-23 20110 Blue Daze Ave, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2013-03-23 20110 Blue Daze Ave, Tampa, FL 33647 -
REINSTATEMENT 2011-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-08
REINSTATEMENT 2011-01-20
Florida Limited Liability 2009-08-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State