Search icon

938 BLANDING, LLC - Florida Company Profile

Company Details

Entity Name: 938 BLANDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

938 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: 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: 21 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000012347
FEI/EIN Number 92-6550859

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

Address: 4350 Pablo Professional Court, Jacksonville, FL, 32224, US
Mail Address: 4350 Pablo Professional Court, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUE OCEAN LAW Agent JUSTIN G. CERRATO, JACKSONVILLE, FL, 32224
Russell L. Lee and Kenneth R. Krey, Co-Tru Manager 4350 Pablo Professional Court, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 4350 Pablo Professional Court, Jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2023-04-04 4350 Pablo Professional Court, Jacksonville, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 JUSTIN G. CERRATO, 4309 PABLO OAKS CT - 2ND FLOOR, JACKSONVILLE, FL 32224 -
LC STMNT OF RA/RO CHG 2019-09-26 - -
REGISTERED AGENT NAME CHANGED 2019-09-26 BLUE OCEAN LAW -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-08
CORLCRACHG 2019-09-26
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-18
Florida Limited Liability 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State