Entity Name: | BLN PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLN 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: | 03 Nov 2010 (14 years ago) |
Date of dissolution: | 01 Apr 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Apr 2020 (5 years ago) |
Document Number: | L10000114684 |
FEI/EIN Number |
611627120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4615 Gulf Boulevard, Suite 119, ST. PETE BEACH, FL, 33706, US |
Mail Address: | 4615 Gulf Boulevard, Suite 119, ST. PETE BEACH, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICKLAUS DEBORAH L | Managing Member | 417 55th Avenue, ST. PETE BEACH, FL, 33706 |
BANGTSON JEANNE | Managing Member | 13309 Boca Ciega Avenue, Madeira Beach, FL, 33708 |
LOEHR NANCY E | Managing Member | 13309 Boca Ciega Avenue, Madeira Beach, FL, 33708 |
NICKLAUS DEBORAH L | Agent | 4615 Gulf Boulevard, ST. PETE BEACH, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-04-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-21 | 4615 Gulf Boulevard, Suite 119, ST. PETE BEACH, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2017-03-21 | 4615 Gulf Boulevard, Suite 119, ST. PETE BEACH, FL 33706 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-21 | 4615 Gulf Boulevard, Suite 119, ST. PETE BEACH, FL 33706 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-04-01 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State