Entity Name: | MINNA BL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MINNA BL, 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: | 02 Mar 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L10000023891 |
FEI/EIN Number |
272056870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19804 NE 22ND LANE, HAWTHORNE, FL, 32640, US |
Mail Address: | 19804 NE 22ND LANE, HAWTHORNE, FL, 32640, US |
ZIP code: | 32640 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALA TRINA | Managing Member | 5510 SW 41ST BLVD., GAINESVILLE, FL, 32608 |
LOTOW CATHERINE | Managing Member | 19804 NE 22ND LANE, HAWTHORNE, FL, 32640 |
LOTOW CATHERINE | Agent | 19804 NE 22ND LANE, HAWTHORNE, FL, 32640 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-17 | 19804 NE 22ND LANE, HAWTHORNE, FL 32640 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-17 | 19804 NE 22ND LANE, HAWTHORNE, FL 32640 | - |
CHANGE OF MAILING ADDRESS | 2017-02-17 | 19804 NE 22ND LANE, HAWTHORNE, FL 32640 | - |
LC NAME CHANGE | 2017-01-06 | MINNA BL, LLC | - |
REGISTERED AGENT NAME CHANGED | 2012-04-19 | LOTOW, CATHERINE | - |
LC AMENDMENT | 2012-04-19 | - | - |
REINSTATEMENT | 2011-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-17 |
LC Name Change | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
AMENDED ANNUAL REPORT | 2015-09-03 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-21 |
LC Amendment | 2012-04-19 |
ANNUAL REPORT | 2012-01-22 |
REINSTATEMENT | 2011-10-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State