Search icon

BLACKTOP DIGITAL LLC - Florida Company Profile

Company Details

Entity Name: BLACKTOP DIGITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACKTOP DIGITAL 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: 07 Aug 2013 (12 years ago)
Date of dissolution: 25 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2018 (7 years ago)
Document Number: L13000111826
FEI/EIN Number 46-3372074

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

Address: 2413 South Highway 27, Clermont, FL, 34711, US
Mail Address: 525 KESTREL DR, GROVELAND, FL, 34736, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MICHAEL J Managing Member 525 KESTREL DRIVE, GROVELAND, FL, 34736
JONES MICHAEL J Agent 525 KESTREL DR, GROVELAND, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014943 THE UNCANNY COMIC SHOP EXPIRED 2017-02-09 2022-12-31 - 525, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 2413 South Highway 27, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2015-03-25 2413 South Highway 27, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 525 KESTREL DR, GROVELAND, FL 34736 -
LC AMENDMENT 2015-01-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000654889 TERMINATED 1000000797806 LAKE 2018-09-17 2038-09-19 $ 767.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000605105 TERMINATED 1000000794363 LAKE 2018-08-17 2038-08-29 $ 1,912.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000090449 TERMINATED 1000000774267 LAKE 2018-02-23 2038-02-28 $ 1,620.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000064493 TERMINATED 1000000772019 LAKE 2018-02-07 2038-02-14 $ 1,137.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-25
LC Amendment 2015-01-20
ANNUAL REPORT 2014-04-24
Florida Limited Liability 2013-08-07

Date of last update: 02 May 2025

Sources: Florida Department of State