Search icon

THE BLVD SARASOTA, LLC - Florida Company Profile

Company Details

Entity Name: THE BLVD SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BLVD SARASOTA, 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: 31 May 2011 (14 years ago)
Date of dissolution: 17 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2023 (2 years ago)
Document Number: L11000063664
FEI/EIN Number 352443009

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

Address: 843 Norsota Way, SARASOTA, FL, 34242, US
Mail Address: 9916 East Harry, Suite 104, Wichita, KS, 67207, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVES KEVIN F Manager 9916 East Harry, Wichita, KS, 67207
DAVES KEVIN F Agent 843 Norsota Way, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-17 - -
REGISTERED AGENT NAME CHANGED 2020-02-18 DAVES, KEVIN F -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 843 Norsota Way, SARASOTA, FL 34242 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 843 Norsota Way, SARASOTA, FL 34242 -
LC NAME CHANGE 2016-10-11 THE BLVD SARASOTA, LLC -
CHANGE OF MAILING ADDRESS 2014-04-08 843 Norsota Way, SARASOTA, FL 34242 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-17
AMENDED ANNUAL REPORT 2022-08-16
AMENDED ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-01
LC Name Change 2016-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State