Search icon

BLAZEDPATH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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