Entity Name: | THE CLOAK & BLASTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CLOAK & BLASTER 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: | 26 Jul 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L13000106024 |
FEI/EIN Number |
46-3304167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12226 CORPORATE BLVD, Orlando, FL, 32817, US |
Mail Address: | 12226 CORPORATE BLVD, Orlando, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIMMERMAN MARKUS | Managing Member | 696 MASON DR, TITUSVILLE, FL, 32780 |
CANTERBURY ZIMMERMANANDREA | Othe | 696 MASON DR, TITUSVILLE, FL, 32780 |
ZIMMERMAN MARKUS | Agent | 696 MASON DR, TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-12 | 12226 CORPORATE BLVD, SUITE 192, Orlando, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2021-12-12 | 12226 CORPORATE BLVD, SUITE 192, Orlando, FL 32817 | - |
LC STMNT OF RA/RO CHG | 2017-06-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-27 | ZIMMERMAN, MARKUS | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-27 | 696 MASON DR, TITUSVILLE, FL 32780 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000204279 | ACTIVE | 1000000985014 | ORANGE | 2024-03-18 | 2044-04-10 | $ 31,826.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000094585 | TERMINATED | 1000000878057 | ORANGE | 2021-02-25 | 2041-03-03 | $ 2,362.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000522393 | TERMINATED | 1000000755056 | ORANGE | 2017-08-28 | 2037-09-13 | $ 6,654.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-10-20 |
AMENDED ANNUAL REPORT | 2023-10-19 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-14 |
CORLCRACHG | 2017-06-27 |
ANNUAL REPORT | 2017-01-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5845448608 | 2021-03-20 | 0491 | PPS | 875 Woodbury Rd Ste 108, Orlando, FL, 32828-4506 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1929737310 | 2020-04-28 | 0491 | PPP | 875 Woodbury Rd, 108, Orlando, FL, 32828 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State