Search icon

1821 BLANDING LLC - Florida Company Profile

Company Details

Entity Name: 1821 BLANDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1821 BLANDING 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: 02 Sep 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Jul 2019 (6 years ago)
Document Number: L15000150763
FEI/EIN Number 47-5012812

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

Mail Address: 2911 Turtle Creek Blvd., Suite 450, Dallas, TX, 75219, US
Address: 275 N. Roscow Blvd, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Powell Kenneth Manager 275 N. Roscoe Blvd, Ponte Vedra Beach, FL, 32082
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 275 N. Roscow Blvd, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 275 N. Roscow Blvd, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2019-07-12 - -
REGISTERED AGENT NAME CHANGED 2019-07-12 CAPITOL CORPORATE SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2018-06-15 275 N. Roscow Blvd, Ponte Vedra Beach, FL 32082 -
LC STMNT OF RA/RO CHG 2017-02-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-22
CORLCRACHG 2019-07-12
AMENDED ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State