Entity Name: | BLC SAND POINT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 10 Mar 2006 (19 years ago) |
Date of dissolution: | 11 Sep 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Sep 2023 (2 years ago) |
Document Number: | M06000001469 |
FEI/EIN Number |
204445554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FISCHER LAURA E | Manager | 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
Baier Lucinda M | Manager | 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
White Chad C | Manager | 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
KUSSOW DAWN L | Chief Financial Officer | 6737 W WASHINGTON ST STE 2300, MILWAUKEE, WI, 53214 |
Leskowicz Joanne | Secretary | 6737 W Washington Street, MILWAUKEE, WI, 53214 |
Leskowicz Joanne | Vice President | 6737 W Washington Street, MILWAUKEE, WI, 53214 |
RICCI BENJAMIN E | Manager | 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000023086 | BROOKDALE TITUSVILLE | ACTIVE | 2015-03-04 | 2025-12-31 | - | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-09-11 | - | - |
LC STMNT OF RA/RO CHG | 2016-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-05 | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-09-11 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
CORLCRACHG | 2016-10-04 |
ANNUAL REPORT | 2016-03-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State