Entity Name: | BLT GROUP HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLT GROUP HOLDINGS, 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. |
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: | 12 Jun 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L13000084862 |
FEI/EIN Number |
61-1717481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 BISCAYNE BLVD, SUITE 1607, MIAMI, FL, 33132, US |
Mail Address: | 100 BISCAYNE BLVD, SUITE 1607, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAUBE DARREN | Managing Member | 100 BISCAYNE BLVD, SUITE 1607, MIAMI, FL, 33132 |
BROWNE REGINALD | Managing Member | 100 BISCAYNE BLVD, SUITE 1607, MIAMI, FL, 33132 |
LICHTENSTEIN ERIC | Managing Member | 100 BISCAYNE BLVD, SUITE 1607, MIAMI, FL, 33132 |
LAW OFFICES OF AARON RESNICK, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 100 BISCAYNE BLVD, SUITE 1607, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 100 BISCAYNE BLVD, SUITE 1607, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 100 BISCAYNE BLVD, SUITE 1607, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-29 | LAW OFFICES OF AARON RESNICK, P.A. | - |
REINSTATEMENT | 2017-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
REINSTATEMENT | 2017-06-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
Florida Limited Liability | 2013-06-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State