Search icon

BLACK DOOR 209, LLC - Florida Company Profile

Company Details

Entity Name: BLACK DOOR 209, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK DOOR 209, 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: 13 Sep 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: L16000170772
FEI/EIN Number 81-3851911

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

Address: 8740 W. Mayo Dr, CRYSTAL RIVER, FL, 34429, US
Mail Address: 6483 W Torrington Ct., CRYSTAL RIVER, FL, 34429-9386, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSETTI-MERCER PHILLIS Authorized Member 6483 W Torrington Court, Crystal River, FL, 34429
ROSETTI PHILLIS Agent 6483 W Torrington Ct., CRYSTAL RIVER, FL, 344299386

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109725 CRYSTAL RIVER ROOM ESCAPE EXPIRED 2016-10-07 2021-12-31 - 209 S. E. PARADISE PT. RD., CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-15 8740 W. Mayo Dr, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2024-05-15 8740 W. Mayo Dr, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 6483 W Torrington Ct., CRYSTAL RIVER, FL 34429-9386 -
LC AMENDMENT 2020-01-27 - -
LC AMENDMENT 2016-10-17 - -

Documents

Name Date
CORLCRACHG 2024-10-07
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-13
LC Amendment 2020-01-27
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State