Search icon

BLUE RIDGE PARKWAY PROPERTIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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