Search icon

BL INTERNATIONAL FINANCIAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: BL INTERNATIONAL FINANCIAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BL INTERNATIONAL FINANCIAL GROUP 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: 28 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000110649
FEI/EIN Number 61-1578985

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

Mail Address: 378 Northlake Blvd, North Palm Beach, FL, 33408, US
Address: 1261 SW Albenga Ave, Port St Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD BRENDA L Managing Member 1261 SW Albenga Ave, Port St Lucie, FL, 34953
POLNASEK SHERI Agent 378 Northlake Blvd, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-23 378 Northlake Blvd, 143, North Palm Beach, FL 33408 -
REINSTATEMENT 2020-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-23 1261 SW Albenga Ave, Port St Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2020-09-23 1261 SW Albenga Ave, Port St Lucie, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-18 POLNASEK, SHERI -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-20 - -

Documents

Name Date
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-09-23
ANNUAL REPORT 2018-02-16
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
REINSTATEMENT 2013-10-20
Florida Limited Liability 2012-08-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State