Search icon

BLACKRAIN PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: BLACKRAIN PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACKRAIN PARTNERS, 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 Sep 2009 (16 years ago)
Date of dissolution: 04 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2018 (6 years ago)
Document Number: L09000092586
FEI/EIN Number 271037543

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

Address: 121 S ORANGE AVE., SUITE 1500, ORLANDO, FL, 32801, US
Mail Address: 1540 INTERNATIONAL PKWY, SUITE 2000, Lake Mary, FL, 32746, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKWELL CYNTHIA Manager 121 S ORANGE AVE., ORLANDO, FL, 32801
SELLERS WENDY Manager 121 S ORANGE AVE., ORLANDO, FL, 32801
BLACKWELL CYNTHIA Agent 1540 INTERNATIONAL PKWY, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-04 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-23 1540 INTERNATIONAL PKWY, SUITE 2000, Lake Mary, FL 32746 -
LC STMNT OF RA/RO CHG 2018-07-23 - -
LC AMENDMENT 2016-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-10 121 S ORANGE AVE., SUITE 1500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2016-08-10 121 S ORANGE AVE., SUITE 1500, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2016-01-04 BLACKWELL, CYNTHIA -
LC STMNT OF RA/RO CHG 2016-01-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-04
CORLCRACHG 2018-07-23
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
LC Amendment 2016-08-11
ANNUAL REPORT 2016-04-04
CORLCRACHG 2016-01-04
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-02-28
AMENDED ANNUAL REPORT 2013-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State