Search icon

BLANCO LEGAL, PLLC - Florida Company Profile

Company Details

Entity Name: BLANCO LEGAL, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLANCO LEGAL, PLLC 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: 12 Oct 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: L16000189527
FEI/EIN Number 81-4143685

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

Address: 505 Jennifer Lane, Windermere, FL, 34786, US
Mail Address: 505 Jennifer Lane, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO FRANK E Manager 505 Jennifer Lane, Windermere, FL, 34786
BLANCO FRANK E Agent 505 Jennifer Lane, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 505 Jennifer Lane, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 505 Jennifer Lane, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-04-26 505 Jennifer Lane, Windermere, FL 34786 -
LC AMENDMENT AND NAME CHANGE 2022-05-02 BLANCO LEGAL, PLLC -
REGISTERED AGENT NAME CHANGED 2020-11-09 BLANCO, FRANK E -
LC AMENDMENT AND NAME CHANGE 2020-11-09 BLANCO AND KOIVU, PLLC -
LC REVOCATION OF DISSOLUTION 2017-06-29 - -
VOLUNTARY DISSOLUTION 2017-06-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-24
LC Amendment and Name Change 2022-05-02
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-03
LC Amendment and Name Change 2020-11-09
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-25
LC Revocation of Dissolution 2017-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State