Search icon

BLAZING STAR CONVEYANCE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BLAZING STAR CONVEYANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Apr 2014 (11 years ago)
Date of dissolution: 08 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: L14000062859
FEI/EIN Number 46-5446569
Address: 101 Century 21 Drive, Jacksonville, FL, 32216, US
Mail Address: 101 Century 21 Drive, Jacksonville, FL, 32216, US
ZIP code: 32216
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duncan Tara N Authorized Person 101 Century 21 Drive, Jacksonville, FL, 32216
Ellis Steven M Authorized Person 101 Century 21 Drive, Jacksonville, FL, 32216
DUNCAN YVONNE R Manager 9951 ATLANTIC BLVD., SUITE 445, JACKSONVILLE, FL, 32225
ELLIS STEVEN MII Agent 101 Century 21 Drive, Jacksonville, FL, 32216

National Provider Identifier

NPI Number:
1598159899

Authorized Person:

Name:
TARA DUNCAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
347C00000X - Private Vehicle
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000100517 NORTH FLORIDA LUXURY TRANSPORTATION ACTIVE 2020-08-08 2025-12-31 - 101 CENTURY 21 DR, STE 205, JACKSONVILLE, FL, 32216
G16000045088 JAX KIDS SHUTTLE EXPIRED 2016-05-03 2021-12-31 - 9951 ATLANTIC BLVD, #446, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-14 101 Century 21 Drive, Suite 205, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2020-06-14 101 Century 21 Drive, Suite 205, Jacksonville, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-14 101 Century 21 Drive, Suite 205, Jacksonville, FL 32216 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000537757 TERMINATED 1000000904266 DUVAL 2021-10-12 2041-10-20 $ 7,428.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000537765 TERMINATED 1000000904268 DUVAL 2021-10-12 2031-10-20 $ 550.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-08
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-02
Florida Limited Liability 2014-04-17

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7100.00
Total Face Value Of Loan:
7100.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State