Search icon

BLOW AND GO, LLC

Company Details

Entity Name: BLOW AND GO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jun 2012 (13 years ago)
Date of dissolution: 12 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: L12000085514
FEI/EIN Number 45-5598043
Address: 5030 CHAMPION BLVD., SUITE B3, BOCA RATON, FL, 33496
Mail Address: 5641 NW 39th Ave., Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PORTER Brooke Agent 5641 NW 39th Ave., Boca Raton, FL, 33496

Managing Member

Name Role Address
PORTER BROOKE Managing Member 5641 NW 39th Ave., Boca Raton, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074282 DOMINIQUE DAGNONE COCONUT CREEK HAIR EXPIRED 2017-07-11 2022-12-31 No data 6556 N. STATE RD. 7, COCONUT CREEK, FL, 33073
G12000065841 BLOW & GO EXPIRED 2012-07-01 2017-12-31 No data 1575 ESTUARY TRAIL, DELRAY BEACH, FL, 33483
G12000065494 BLOW AND GO EXPIRED 2012-06-29 2017-12-31 No data 1575 ESTUARY TRAIL, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-12 No data No data
CHANGE OF MAILING ADDRESS 2021-03-04 5030 CHAMPION BLVD., SUITE B3, BOCA RATON, FL 33496 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 5641 NW 39th Ave., Boca Raton, FL 33496 No data
REINSTATEMENT 2016-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-26 PORTER, Brooke No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-12
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State