Search icon

BLACK RIVER CONSTRUCTION LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: BLACK RIVER CONSTRUCTION LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK RIVER CONSTRUCTION LIMITED LIABILITY COMPANY 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: 03 Sep 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000085910
FEI/EIN Number 270895642

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

Address: 1200 North Federal Highway, Boca Raton, FL, 33432, US
Mail Address: P.O. Box 1219, Chester, VT, 05143, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA REGISTERED AGENT LLC Agent -
Pixley Henry J Managing Member 1200 North Federal Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 1200 North Federal Highway, 200, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-06-16 1200 North Federal Highway, 200, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 2975 BEE RIDGE ROAD, SUITE C3, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2019-03-06 FLORIDA REGISTERED AGENT -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-06
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State