Entity Name: | BLAZEDPATH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLAZEDPATH, 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. |
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: | 14 Jun 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L16000113867 |
FEI/EIN Number |
85-1426239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 E Las Olas Blvd., Fort Lauderale, FL, 33301, US |
Mail Address: | 401 E Las Olas Blvd., Fort Lauderale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gustavo Merchan | Manager | 401 E Las Olas Blvd., Fort Lauderale, FL, 33301 |
Merchan Gustavo | Agent | 401 E Las Olas Blvd., Fort Lauderale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 401 E Las Olas Blvd., Suite 130-487, Fort Lauderale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 401 E Las Olas Blvd., Suite 130-487, Fort Lauderale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 401 E Las Olas Blvd., Suite 130-487, Fort Lauderale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-17 | Merchan, Gustavo | - |
LC AMENDMENT AND NAME CHANGE | 2018-04-16 | BLAZEDPATH, LLC | - |
REINSTATEMENT | 2018-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-26 |
LC Amendment and Name Change | 2018-04-16 |
REINSTATEMENT | 2018-04-12 |
Florida Limited Liability | 2016-06-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State