Search icon

BLING SCHOOL SUPPLIES LLC - Florida Company Profile

Company Details

Entity Name: BLING SCHOOL SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLING SCHOOL SUPPLIES 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: 25 Apr 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: L13000060544
FEI/EIN Number 46-2695777

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

Address: 2950 NE 188th Street, Aventura, FL, 33180, US
Mail Address: 2950 NE 188th Street, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER BONNIE A Manager 2950 NE 188th Street, Aventura, FL, 33180
Berkun Alan M Manager 13658 Cambria Bay lane, Delray beach, FL, 33446
Schneider Bonnie Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000044495 ZING ZING EXPIRED 2013-05-08 2018-12-31 - 111 NORTH 12TH ST, UNIT #1619, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 2950 NE 188th Street, APT #245, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-01-21 2950 NE 188th Street, APT #245, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2016-01-21 Schneider, Bonnie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-01-21
ANNUAL REPORT 2014-02-19
Florida Limited Liability 2013-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State