Search icon

BLOCKCHAIN CORPORATE DOCUMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BLOCKCHAIN CORPORATE DOCUMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLOCKCHAIN CORPORATE DOCUMENTS, 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: 11 May 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000118998
Address: 218 E BEARSS AVE SUITE 230, TAMPA, FL, 33613, US
Mail Address: 218 E BEARSS AVE SUITE 230, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASHINGTON MICHAEL T Manager 12400 DEPEW RD., GULFPORT, MS, 39503
DE SOUSA ANJELIKA Manager 3200 NW 5TH TERR AVE, POMPANO BEACH, FL, 33064
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000103489 CREW CUTS LAWN & HOME ACTIVE 2020-08-12 2025-12-31 - 12400 DEPEW RD APT A9, GULFPORT, MS, 39503

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-11 218 E BEARSS AVE SUITE 230, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2020-09-11 218 E BEARSS AVE SUITE 230, TAMPA, FL 33613 -
LC AMENDMENT 2020-07-20 - -

Documents

Name Date
Reg. Agent Resignation 2024-10-17
LC Amendment 2020-09-11
LC Amendment 2020-07-20
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State