Search icon

BLO DAD & SONS LLC - Florida Company Profile

Company Details

Entity Name: BLO DAD & SONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLO DAD & SONS 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: 21 Mar 2012 (13 years ago)
Date of dissolution: 26 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2018 (7 years ago)
Document Number: L12000039435
FEI/EIN Number 454885518

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

Address: 1411 Cape Coral Parkway E, CAPE CORAL, FL, 33904, US
Mail Address: 1411 Cape Coral Parkway E, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS GABRIEL Manager 1411 Cape Coral Parkway E, CAPE CORAL, FL, 33904
JACOBS Kristian Manager 1411 Cape Coral Parkway E, CAPE CORAL, FL, 33904
JACOBS GABRIEL Agent 1411 Cape Coral Parkway East, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000049599 VAPIN APES EXPIRED 2013-05-28 2018-12-31 - 1413 SE 47TH TER, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-10 1411 Cape Coral Parkway E, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2015-11-10 1411 Cape Coral Parkway E, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 1411 Cape Coral Parkway East, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2014-03-20 JACOBS, GABRIEL -
REINSTATEMENT 2013-10-17 - -
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
J17000533622 LAPSED 17-CC-000512 LEE COUNTY COURT 2017-08-30 2022-09-27 $9,401.02 FEDEX CORPORATE SERVICES, INC., A DELAWARE CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2013-10-17
Florida Limited Liability 2012-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State