Search icon

BLIND FACTORY BY JO ANN LLC - Florida Company Profile

Company Details

Entity Name: BLIND FACTORY BY JO ANN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLIND FACTORY BY JO ANN 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: 09 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000092312
FEI/EIN Number 47-1060985

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

Address: 6027 s suncoast blvd, Homosassa, FL, 34448, US
Mail Address: 1086 s candlenut ave, Homosassa, FL, 34446, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dodge Kurt L Manager 6027 S. Suncoast Blvd., Homosassa, FL, 34446
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-09 6027 s suncoast blvd, Homosassa, FL 34448 -
CHANGE OF MAILING ADDRESS 2023-05-24 6027 s suncoast blvd, Homosassa, FL 34448 -
REGISTERED AGENT NAME CHANGED 2023-04-26 FILE FLORIDA CO. -
REINSTATEMENT 2019-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2014-06-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-11-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-03-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-14
Reg. Agent Change 2014-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State