Search icon

BLOOD BROTHERS, FL. LLC. - Florida Company Profile

Company Details

Entity Name: BLOOD BROTHERS, FL. LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLOOD BROTHERS, FL. 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: 08 Feb 2016 (9 years ago)
Date of dissolution: 12 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2017 (7 years ago)
Document Number: L16000026379
FEI/EIN Number 811376887

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

Address: 1171 ROYAL BLVD, PALM HARBOR, FL, 34684, US
Mail Address: 1171 ROYAL BLVD, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOVER KENNETH D Manager 1171 ROYAL BLVD, PALM HARBOR, FL, 34684
CROWLEY CARIE A Manager 1171 ROYAL BLVD, PALM HARBOR, FL, 34684
HOOVER KENNETH D Agent 1171 ROYAL BLVD, PALM HARBOR, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015402 BLOOD BROTHERS EXPIRED 2016-02-11 2021-12-31 - 329 ALBERT STREET, SUITE 8, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1171 ROYAL BLVD, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2017-05-01 1171 ROYAL BLVD, PALM HARBOR, FL 34684 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1171 ROYAL BLVD, PALM HARBOR, FL 34684 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000101584 TERMINATED 1000000775109 PINELLAS 2018-03-02 2038-03-07 $ 1,367.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State