Entity Name: | BLESSINGS VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLESSINGS VENTURES, 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. |
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: | 26 Oct 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000103159 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12191 COUNTY ROAD #512, FELLSMERE, FL, 32948, US |
Mail Address: | PO Box 1236, FELLSMERE, FL, 32948, US |
ZIP code: | 32948 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS PAMELA C | Auth | 12191 COUNTY ROAD #512, FELLSMERE, FL, 32948 |
LEWIS STEPHEN A | Auth | 12191 COUNTY ROAD #512, FELLSMERE, FL, 32948 |
OGBORN MICHAEL | Auth | 8101 COQUINA AVE, FORT PIERCE, FL, 34951 |
LEWIS STEPHEN A | Agent | 12191 COUNTY ROAD #512, FELLSMERE, FL, 32948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-13 | 12191 COUNTY ROAD #512, FELLSMERE, FL 32948 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-13 | 12191 COUNTY ROAD #512, FELLSMERE, FL 32948 | - |
CHANGE OF MAILING ADDRESS | 2022-01-13 | 12191 COUNTY ROAD #512, FELLSMERE, FL 32948 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-13 | LEWIS, STEPHEN A | - |
REINSTATEMENT | 2021-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-01-13 |
REINSTATEMENT | 2021-04-01 |
REINSTATEMENT | 2018-10-03 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-02-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State