Entity Name: | T BLANCHARD HOMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
T BLANCHARD HOMES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2016 (9 years ago) |
Document Number: | L14000124519 |
FEI/EIN Number |
26-1759445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 40th Street South, St Petersburg, FL, 33711, US |
Mail Address: | 10801 Starkey Rd, SUITE 104-377, Seminole, FL, 33777, US |
ZIP code: | 33711 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANCHARD RICHARD J | Chief Operating Officer | 1200 40th Street South, St Petersburg, FL, 33711 |
Blanchard Tonja LBroker | Chief Executive Officer | 1200 40th Street South, St Petersburg, FL, 33711 |
BLANCHARD TONJA L | Agent | 10801 Starkey Rd, Seminole, FL, 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-06-13 | 1200 40th Street South, Unit A, St Petersburg, FL 33711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-13 | 10801 Starkey Rd, SUITE 104-377, Seminole, FL 33777 | - |
REINSTATEMENT | 2016-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-13 | 1200 40th Street South, Unit A, St Petersburg, FL 33711 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-13 | BLANCHARD, TONJA L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-06-13 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-16 |
AMENDED ANNUAL REPORT | 2016-10-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State