Search icon

BLINDSIDE MEDIA PRODUCTION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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