Search icon

BLACKMER DRYWALL LLC - Florida Company Profile

Company Details

Entity Name: BLACKMER DRYWALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACKMER DRYWALL 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: 06 Dec 2016 (8 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: L16000221187
FEI/EIN Number 81-4627056

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

Address: 211 Mirror Lake Drive, INTERLACHEN, FL, 32148, US
Mail Address: 211 Mirror Lake Drive, INTERLACHEN, FL, 32148, US
ZIP code: 32148
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKMER JASON Manager 211 Mirror Lake Drive, INTERLACHEN, FL, 32148
BLACKMER JASON Agent 211 Mirror Lake Drive, INTERLACHEN, FL, 32148

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-22 211 Mirror Lake Drive, INTERLACHEN, FL 32148 -
REINSTATEMENT 2022-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-22 211 Mirror Lake Drive, INTERLACHEN, FL 32148 -
CHANGE OF MAILING ADDRESS 2022-09-22 211 Mirror Lake Drive, INTERLACHEN, FL 32148 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 BLACKMER, JASON -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2018-04-16 BLACKMER DRYWALL LLC -

Documents

Name Date
REINSTATEMENT 2022-09-22
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-10-09
LC Amendment and Name Change 2018-04-16
ANNUAL REPORT 2017-01-11
Florida Limited Liability 2016-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State