Entity Name: | BLINDSIDE MEDIA PRODUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLINDSIDE MEDIA PRODUCTION, 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: |
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: | 08 Feb 2012 (13 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: | L12000018672 |
FEI/EIN Number |
454556219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 833 34th Street, West Palm Beach, FL, 33407, US |
Mail Address: | 25 Hilltop Rd, Philadelphia, PA, 19118, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rivera Jennifer | Owne | 25 Hilltop Rd, Philadelphia, PA, 19118 |
Reckley Azriel | Vice President | 833 34th Street, West Palm Beach, FL, 33407 |
RIVERA JENNIFER | Agent | 833 34th Street, West Palm Beach, FL, 33407 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000087619 | PERFORMANCE STITCH AND PRINT | EXPIRED | 2015-08-25 | 2020-12-31 | - | 11420 FORTUNE CIRCLE, SUITE I-16, WELLINGOTN, FL, 33414 |
G15000007419 | BLINDSIDE RECORDS | EXPIRED | 2015-01-21 | 2020-12-31 | - | 11420 FORTUNE CIRCLE SUITE I-16, WELLINGTON, FL, 33414 |
G15000007418 | MINISTRY RECORDS | EXPIRED | 2015-01-21 | 2020-12-31 | - | 11420 FORTUNE CIRCLE SUITE I-16, WELLINGTON, FL, 33414 |
G12000058779 | BLINDSIDE RECORDS | EXPIRED | 2012-06-14 | 2017-12-31 | - | 3125 FORTUNE WAY, SUITE 16, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-31 | 833 34th Street, West Palm Beach, FL 33407 | - |
CHANGE OF MAILING ADDRESS | 2019-03-31 | 833 34th Street, West Palm Beach, FL 33407 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-31 | 833 34th Street, West Palm Beach, FL 33407 | - |
REINSTATEMENT | 2013-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000474355 | TERMINATED | 1000000752159 | PALM BEACH | 2017-08-02 | 2037-08-16 | $ 1,223.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-07-08 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-05-11 |
ANNUAL REPORT | 2014-03-22 |
Florida Limited Liability | 2012-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State