Entity Name: | 2530 BLANDING BOULEVARD OWNER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2530 BLANDING BOULEVARD OWNER 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: | 04 Feb 2014 (11 years ago) |
Date of dissolution: | 10 Nov 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Nov 2024 (4 months ago) |
Document Number: | L14000019325 |
FEI/EIN Number |
47-1109458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Addea Contino Steele, 6000 ISLAND BLVD., SUITE 2108, AVENTURA, FL, 33160, US |
Mail Address: | C/O Addea Contino Steele, 6000 ISLAND BLVD., SUITE 2108, AVENTURA, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hillegass William G | Agent | 427 3rd street north, jacksonville beach, FL, 32250 |
WEST 177TH REALTY LLC | Authorized Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | C/O Addea Contino Steele, 6000 ISLAND BLVD., SUITE 2108, AVENTURA, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | C/O Addea Contino Steele, 6000 ISLAND BLVD., SUITE 2108, AVENTURA, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-08 | Hillegass, William Grimes | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-08 | 427 3rd street north, jacksonville beach, FL 32250 | - |
LC STMNT OF RA/RO CHG | 2015-04-27 | - | - |
LC STMNT OF RA/RO CHG | 2014-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-10 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State