Search icon

BLFL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BLFL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLFL 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: 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: 27 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000166941
FEI/EIN Number 47-2173950

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

Address: 301 E Royal Palm Rd, Boca Raton, FL, 33432, US
Mail Address: 301 E Royal Palm Rd, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVELY BRITTNEY Agent 301 E Royal Palm Rd, Boca Raton, FL, 33432
LOVELY BRITTNEY Manager 301 E Royal Palm Rd, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000002295 B. LOVELY CONSIGNMENT EXPIRED 2016-01-06 2021-12-31 - 1000 N. DIXIE HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-08-02 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-02 301 E Royal Palm Rd, 2C, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2022-08-02 301 E Royal Palm Rd, 2C, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-02 301 E Royal Palm Rd, 2C, Boca Raton, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000210757 TERMINATED 1000000780095 PALM BEACH 2018-04-18 2038-05-30 $ 4,708.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2022-08-02
REINSTATEMENT 2019-06-24
ANNUAL REPORT 2016-07-22
REINSTATEMENT 2015-10-14
Florida Limited Liability 2014-10-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State