Entity Name: | BLACKBOARD SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Sep 2015 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 06 Oct 2020 (4 years ago) |
Document Number: | M15000007733 |
FEI/EIN Number | 32-0433306 |
Address: | 1271 Avenue of the Americas, New York, NY, 10020, US |
Mail Address: | 1271 Avenue of the Americas, New York, NY, 10020, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Flatt Christopher J | Manager | 1271 Avenue of the Americas, New York, NY, 10020 |
Name | Role | Address |
---|---|---|
Kent Tanya E | Asst | 1271 Avenue of the Americas, New York, NY, 10020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 1271 Avenue of the Americas, 37th Floor, New York, NY 10020 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 1271 Avenue of the Americas, 37th Floor, New York, NY 10020 | No data |
LC STMNT OF RA/RO CHG | 2020-10-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-06 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
LC NAME CHANGE | 2017-11-01 | BLACKBOARD SERVICES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-22 |
CORLCRACHG | 2020-10-06 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-05 |
LC Name Change | 2017-11-01 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State