Search icon

BLW INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: BLW INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLW INVESTMENTS 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: 26 Oct 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jul 2024 (8 months ago)
Document Number: L16000197313
FEI/EIN Number 30-0958934

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

Address: 990 S JEFFERSON ST., MONTICELLO, FL, 32344, US
Mail Address: 990 S JEFFERSON ST., MONTICELLO, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB LINDA M President 328 CHESTNUT ST, WINDSOR, CO, 80550
WEBB LINDA M Agent 990 S JEFFERSON ST, MONTICELLO, FL, 32344

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065086 C. LUTHER PICKELS & ASSOCIATES ACTIVE 2023-05-25 2028-12-31 - 990 S JEFFERSON ST, MONTICELLO, FL, 32344
G16000117274 C. LUTHER PICKELS & ASSOCIATES LLC EXPIRED 2016-10-28 2021-12-31 - 9830 HIGHWAY 2301, YOUNGSTOWN, FL, 32466

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 990 S JEFFERSON ST, MONTICELLO, FL 32344 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 990 S JEFFERSON ST., MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2020-03-17 990 S JEFFERSON ST., MONTICELLO, FL 32344 -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 WEBB, LINDA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Amendment 2024-07-24
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-02
REINSTATEMENT 2017-09-25
Florida Limited Liability 2016-10-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State