Search icon

BLC DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: BLC DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLC DESIGNS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (10 years ago)
Document Number: L13000122513
FEI/EIN Number 46-3578541

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

Address: 436 Bouchelle Dr, New Smyrna Beach, FL, 32169, US
Mail Address: 436 Bouchelle Dr, New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMBERS BRADLEY T Agent 436 Bouchelle Dr, New Smyrna Beach, FL, 32169
CHAMBERS BRADLEY T Managing Member 436 Bouchelle Dr, New Smyrna Beach, FL, 32169
CHAMBERS LORRAINE K Managing Member 436 Bouchelle Dr, New Smyrna Beach, FL, 32169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 436 Bouchelle Dr, 101, New Smyrna Beach, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 436 Bouchelle Dr, #101, New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2024-09-09 436 Bouchelle Dr, #101, New Smyrna Beach, FL 32169 -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 CHAMBERS, BRADLEY T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-04

Date of last update: 01 May 2025

Sources: Florida Department of State