Entity Name: | 9516 E. MARTIN LUTHER KING BLVD., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
9516 E. MARTIN LUTHER KING BLVD., 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jun 2011 (14 years ago) |
Document Number: | L11000075626 |
FEI/EIN Number |
452651373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2727 LAKE PICKETT PLACE, CHULUOTA, FL, 32766, US |
Mail Address: | C/O BKHMCPA, PA, 1900 Summit Tower Blvd, Orlando, FL, 32810, US |
ZIP code: | 32766 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASHLOCK ALAN N | Manager | 2727 LAKE PICKETT PLACE, CHULUOTA, FL, 32766 |
Ashlock Alan A | Agent | C/O BKHMCPA, PA, Orlando, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 200 S Central Avenue, 2000, Oviedo, FL 32765 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | 200 S Central Avenue, 2000, Oviedo, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2025-02-10 | 200 S Central Avenue, 2000, Oviedo, FL 32765 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-10 | Ashlock, Alan, Manager | - |
CHANGE OF MAILING ADDRESS | 2024-01-10 | 2727 LAKE PICKETT PLACE, CHULUOTA, FL 32766 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-10 | C/O BKHMCPA, PA, 1900 Summit Tower Blvd, Suite 170, Orlando, FL 32810 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-28 | Ashlock, Alan A | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 2727 LAKE PICKETT PLACE, CHULUOTA, FL 32766 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State