Search icon

THE BLOW ZONE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: THE BLOW ZONE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BLOW ZONE HOLDINGS, 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 May 2015 (10 years ago)
Date of dissolution: 09 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2021 (4 years ago)
Document Number: L15000093240
FEI/EIN Number 47-4186194

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

Address: 930 South Ocean Blvd, Delray Beach, FL, 33483, US
Mail Address: 930 S Ocean Blvd, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHASE KATHRYN Manager 930 S Ocean Blvd, Delray Beach, FL, 33483
Chase Kathryn Agent 930 South Ocean Blvd, Delray Beach, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014384 THE BLOW ZONE EXPIRED 2016-02-09 2021-12-31 - 18101 COLLINS AVENUE, #3709, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 930 South Ocean Blvd, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2017-04-26 930 South Ocean Blvd, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2017-04-26 Chase, Kathryn -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 930 South Ocean Blvd, Delray Beach, FL 33483 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19
Florida Limited Liability 2015-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State