Search icon

BLVR 28-204, LLC - Florida Company Profile

Company Details

Entity Name: BLVR 28-204, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLVR 28-204, 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: 10 May 2013 (12 years ago)
Date of dissolution: 23 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: L13000068942
FEI/EIN Number 46-2875750

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

Address: 5200 Berkeley Drive, NAPLES, FL, 34112, US
Mail Address: 5200 Berkeley Drive, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEY STUART A Managing Member 5200 Berkeley Drive, NAPLES, FL, 34112
LOBO LYNETTE J Managing Member 5200 Berkeley Drive, NAPLES, FL, 34112
COLEY STUART Agent 5200 Berkeley Drive, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 5200 Berkeley Drive, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2023-01-24 5200 Berkeley Drive, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 5200 Berkeley Drive, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2017-01-18 COLEY, STUART -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State