Search icon

BLATZ FAMILY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BLATZ FAMILY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLATZ FAMILY HOLDINGS, 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: 23 Dec 2010 (14 years ago)
Date of dissolution: 11 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2020 (4 years ago)
Document Number: L10000130913
FEI/EIN Number 451732985

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

Address: 5300 NE 24 Terrace, Fort Lauderdale, FL, 33308, US
Mail Address: 8009 Revere Drive, McDonough, GA, 30252, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLATZ MICHAEL Manager 4117 Schenck Avenue, Cincinnati, OH, 45236
ROBERT BLATZ J Manager 8009 Revere Drive, McDonough, GA, 30252
BLATZ MARGUERITE Manager 10 PERIMETER SUMMIT BLVD NE UNIT 4136, ATLANTA, GA, 30319
BAND GREGORY S Agent ONE SOUTH SCHOOL AVE STE 500, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 5300 NE 24 Terrace, C134, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2018-04-16 5300 NE 24 Terrace, C134, Fort Lauderdale, FL 33308 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-11
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State