Search icon

BLVCK HOLDINGS LLC - Florida Company Profile

Company Details

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

BLVCK HOLDINGS 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: 08 Oct 2020 (5 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: L20000319377
FEI/EIN Number 85-3756869

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

Address: 3283 Ace Lane, JACKSONVILLE, FL, 32277, US
Mail Address: 115 W PEACHTREE PL NW, 618, ATLANTA, GA, 30313, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANIER RICHARD Authorized Representative 115 W PEACHTREE PL NW #618, ATLANTA, GA, 30313
BRADLEY JAQONE Authorized Representative 406 NW 68TH AVENUE #504, PLANTATION, FL, 33317
PANIER RICHARD Agent 2139 LITTLE TORCH STREET, RIVIERA BEACH, FL, 33407
ELLIS DE'JON Authorized Representative 3283 ACE LANE, JACKSONVILLE, FL, 32277
PETIT SERGINIO Authorized Representative 406 NW 68TH AVENUE #504, PLANTATION, FL, 33317
NELSON SOLOMON Authorized Representative 115 W PEACHTREE PL NW #618, ATLANTA, GA, 30313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF RA/RO CHG 2021-03-19 - -
REGISTERED AGENT NAME CHANGED 2021-03-19 PANIER, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 2139 LITTLE TORCH STREET, RIVIERA BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 3283 Ace Lane, JACKSONVILLE, FL 32277 -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-07
CORLCRACHG 2021-03-19
ANNUAL REPORT 2021-02-04
Florida Limited Liability 2020-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State