Entity Name: | BLACKWATER FEDERAL INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Mar 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L13000031888 |
FEI/EIN Number | 463248450 |
Address: | 26606 Magnolia Blvd, LUTZ, FL, 33559, US |
Mail Address: | 26606 Magnolia Blvd, LUTZ, FL, 33559, US |
ZIP code: | 33559 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAMONTANA CARLOS A | Agent | 26606 Magnolia Blvd, LUTZ, FL, 33559 |
Name | Role | Address |
---|---|---|
TRAMONTANA CARLOS A | Managing Member | 26606 Magnolia Blvd, LUTZ, FL, 33559 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 26606 Magnolia Blvd, LUTZ, FL 33559 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 26606 Magnolia Blvd, LUTZ, FL 33559 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 26606 Magnolia Blvd, LUTZ, FL 33559 | No data |
LC AMENDMENT | 2013-07-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000704278 | LAPSED | 2014-CA-005689-NA (A) | SARASOTA CIRCUIT COURT | 2018-02-27 | 2024-10-29 | $63,000.00 | MCCORMICK 106, LLC, 11350 MCCORMICK ROAD, SUITE 902, HUNT VALLEY, MD 21031 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-22 |
LC Amendment | 2013-07-23 |
Florida Limited Liability | 2013-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State