Search icon

MINNA BL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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