Search icon

BLAKE CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: BLAKE CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLAKE CENTER, L.L.C. 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: 02 Nov 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000227316
FEI/EIN Number 13-4190975

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

Address: 1418 Stoeber Ave, SARASOTA, FL, 34232, US
Mail Address: 1518 Stoeber Ave, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT LOMBARDI President 1518 Stoeber Ave, SARASOTA, FL, 34232
Robert Lombardi Agent 1518 Stoeber Ave, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-05 1518 Stoeber Ave, Front, SARASOTA, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-05 1418 Stoeber Ave, Front, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2023-10-05 1418 Stoeber Ave, Front, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2023-10-05 Robert, Lombardi -
REINSTATEMENT 2023-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2018-11-05 - -
CONVERSION 2017-11-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M14000009039. CONVERSION NUMBER 900000175589

Documents

Name Date
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-02-26
AMENDED ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-27
LC Amendment 2018-11-05
ANNUAL REPORT 2018-01-14
Florida Limited Liability 2017-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State