Search icon

BLAQUE SCISSOR MARKETING, LLC - Florida Company Profile

Company Details

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

BLAQUE SCISSOR 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: 18 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000033252
FEI/EIN Number NOT APPLICABLE

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

Address: 43 S. Powerline Road, 221, FORT LAUDERDALE, FL, 33069, US
Mail Address: 43 S. Powerline Road, 221, FORT LAUDERDALE, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASHE SEAN G Manager 43 S. Powerline Road, FORT LAUDERDALE, FL, 33069
Marcus Andrew Manager 43 S. Powerline Road, FORT LAUDERDALE, FL, 33069
ASHE GREGORY Agent 43 S. Powerline Road, FORT LAUDERDALE, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 43 S. Powerline Road, 221, FORT LAUDERDALE, FL 33069 -
CHANGE OF MAILING ADDRESS 2018-02-13 43 S. Powerline Road, 221, FORT LAUDERDALE, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 43 S. Powerline Road, 221, FORT LAUDERDALE, FL 33069 -
REGISTERED AGENT NAME CHANGED 2016-04-07 ASHE, GREGORY -
REINSTATEMENT 2016-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-17
REINSTATEMENT 2016-04-07
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-23
Florida Limited Liability 2011-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State