Search icon

BLASTPAK MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: BLASTPAK MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLASTPAK MARKETING, 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: 15 Nov 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000118483
FEI/EIN Number 273960344

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 145 Table Rock Dr, Eureka Springs, AR, 72631, US
Mail Address: 145 Table Rock Dr, Eureka Springs, AR, 72631, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALESICH CHRISTOPHER President 145 Table Rock Dr, Eureka Springs, AR, 72631
Alesich Robyn Vice President 145 Table Rock Dr, Eureka Springs, AR, 72631
SUTTER BERNARD R Agent 1207 ILLIONS AVENUE, Saint Cloud, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-10 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 1207 ILLIONS AVENUE, Saint Cloud, FL 34769 -
REGISTERED AGENT NAME CHANGED 2019-04-10 SUTTER, BERNARD R -
CHANGE OF MAILING ADDRESS 2019-04-10 145 Table Rock Dr, Eureka Springs, AR 72631 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 145 Table Rock Dr, Eureka Springs, AR 72631 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-05 - -

Documents

Name Date
REINSTATEMENT 2019-04-10
REINSTATEMENT 2016-06-21
REINSTATEMENT 2014-12-05
REINSTATEMENT 2012-01-08
Florida Limited Liability 2010-11-15

Date of last update: 02 May 2025

Sources: Florida Department of State