Entity Name: | BLUE RIDGE PARKWAY PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE RIDGE PARKWAY PROPERTIES 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: | 14 Apr 2010 (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: | L10000040173 |
FEI/EIN Number |
27-2368875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1173 Brampton Pl, Lake Mary, FL, 32746, US |
Mail Address: | 1173 Brampton Pl, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hernandez Alba | Manager | 1173 Brampton Pl, Lake Mary, FL, 32746 |
Acosta Nelson J | Manager | 1173 Brampton Pl, Lake Mary, FL, 32746 |
Acosta Hernandez Manuel A | Auth | 445 SW Silver Palm Dr, Lake City, FL, 32024 |
Acosta Nelson I | Auth | 765 Preserve Terrace, Lake Mary, FL, 32746 |
Hernandez Alba | Agent | 1173 Brampton Pl, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-16 | 1173 Brampton Pl, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2023-02-16 | 1173 Brampton Pl, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-16 | 1173 Brampton Pl, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-27 | Hernandez, Alba | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State