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. |
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 |
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 |
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 | - | - |
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