Search icon

BLN PROPERTIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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