Search icon

BLS PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BLS PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLS PRODUCTIONS, 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: 22 May 2014 (11 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: L14000083235
FEI/EIN Number 46-5758552

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

Address: 1885 SW 4th Ave - Bldg E3, Delray Beach, FL, 33444, US
Mail Address: 1885 SW 4th Ave - Bldg E3, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR MICHAEL A President 1885 SW 4th Ave - Bldg E3, Delray Beach, FL, 33444
TAYLOR MICHAEL A Vice President 1885 SW 4th Ave - Bldg E3, Delray Beach, FL, 33444
TAYLOR MICHAEL A Secretary 1885 SW 4th Ave - Bldg E3, Delray Beach, FL, 33444
TAYLOR MICHAEL A Treasurer 1885 SW 4th Ave - Bldg E3, Delray Beach, FL, 33444
TAYLOR MICHAEL A Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 1885 SW 4th Ave - Bldg E3, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2020-05-05 1885 SW 4th Ave - Bldg E3, Delray Beach, FL 33444 -
REINSTATEMENT 2019-07-29 - -
REGISTERED AGENT NAME CHANGED 2019-07-29 TAYLOR, MICHAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-05
REINSTATEMENT 2019-07-29
Florida Limited Liability 2014-05-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State