Search icon

BLAZE DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: BLAZE DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLAZE DESIGNS 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: 20 Feb 2017 (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: L17000040347
FEI/EIN Number 82-0679302

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

Address: 1502 SE 16th St, Cape Coral, FL, 33990, US
Mail Address: 1502 SE 16th St, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pizzo Edward Manager 1502 SE 16th St, Cape Coral, FL, 33990
Schultz Tina Authorized Person 1502 SE 16th St, Cape Coral, FL, 33990
Schultz Tina Agent 1502 SE 16th St, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-12 - -
REGISTERED AGENT NAME CHANGED 2022-01-12 Schultz, Tina -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-31 1502 SE 16th St, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2019-03-31 1502 SE 16th St, Cape Coral, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 1502 SE 16th St, Cape Coral, FL 33990 -

Documents

Name Date
REINSTATEMENT 2022-01-12
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-24
Florida Limited Liability 2017-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6205737710 2020-05-01 0455 PPP 1502 SE 16TH ST, CAPE CORAL, FL, 33990-6720
Loan Status Date 2020-10-14
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17880
Loan Approval Amount (current) 17880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CAPE CORAL, LEE, FL, 33990-6720
Project Congressional District FL-19
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9980.33
Forgiveness Paid Date 2021-08-27
8269108507 2021-03-09 0455 PPS 1502 SE 16th St, Cape Coral, FL, 33990-6720
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7880
Loan Approval Amount (current) 7880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-6720
Project Congressional District FL-19
Number of Employees 6
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7964.63
Forgiveness Paid Date 2022-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State