Search icon

BLACKBURN COASTAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BLACKBURN COASTAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACKBURN COASTAL SERVICES, 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: 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: 21 Oct 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 May 2017 (8 years ago)
Document Number: L14000164319
FEI/EIN Number 14-1899933

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

Address: 17717 GULF BLVD #202, REDINGTON SHORES, FL, 33708, US
Mail Address: 17717 GULF BLVD #202, REDINGTON SHORES, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKBURN WILLIAM B President 17717 GULF BLVD #202, REDINGTON SHORES, FL, 33708
BLACKBURN WILLIAM B Agent 17717 GULF BLVD #202, REDINGTON SHORES, FL, 33708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 17717 GULF BLVD #202, REDINGTON SHORES, FL 33708 -
CHANGE OF MAILING ADDRESS 2018-03-06 17717 GULF BLVD #202, REDINGTON SHORES, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 17717 GULF BLVD #202, REDINGTON SHORES, FL 33708 -
LC STMNT OF RA/RO CHG 2017-05-25 - -
REGISTERED AGENT NAME CHANGED 2017-05-25 BLACKBURN, WILLIAM B -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-06
CORLCRACHG 2017-05-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State