Search icon

BLINK82 LLC - Florida Company Profile

Company Details

Entity Name: BLINK82 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLINK82 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: 26 Aug 2019 (6 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: L19000216750
FEI/EIN Number 84-2624759

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

Address: 10311 Northwest 6th Street, Coral Springs, FL, FL, 33071, US
Mail Address: 10311 Northwest 6th Street, Coral Springs, FL, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECK CARIECE O Agent 10311 Northwest 6th Street, Coral Springs, FL, FL, 33071
Peck Cariece O Chief Executive Officer 10311 Northwest 6th Street, Coral Springs, FL, FL, 33071
MiddleBrooks DeAnna Chief Operating Officer 10311 Northwest 6th Street, Coral Springs, FL, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 10311 Northwest 6th Street, Coral Springs, FL, FL 33071 -
REINSTATEMENT 2023-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 10311 Northwest 6th Street, Coral Springs, FL, FL 33071 -
CHANGE OF MAILING ADDRESS 2023-02-17 10311 Northwest 6th Street, Coral Springs, FL, FL 33071 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-25 - -
REGISTERED AGENT NAME CHANGED 2020-11-25 PECK, CARIECE O -

Documents

Name Date
REINSTATEMENT 2023-02-17
REINSTATEMENT 2021-12-27
REINSTATEMENT 2020-11-25
Florida Limited Liability 2019-08-26

Date of last update: 01 May 2025

Sources: Florida Department of State