Search icon

BLLB INVESTMENTS, CORP - Florida Company Profile

Company Details

Entity Name: BLLB INVESTMENTS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLLB INVESTMENTS, CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 21 Apr 2010 (15 years ago)
Date of dissolution: 01 Oct 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2013 (12 years ago)
Document Number: P10000034545
FEI/EIN Number 272411331

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

Address: 4101 HUNTERS PARK LN STE 402, ORLANDO, FL, 32837
Mail Address: 4101 HUNTERS PARK LN STE 402, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDEZMA BERNARD President 7521 LAKE ALBERT DR, WINDERMERE, FL, 34786
BRICENO LIGIA Vice President 7521 LAKE ALBERT DR, WINDERMERE, FL, 34786
SIRIZZOTTI ISABEL Administrator 12816 SALOMON COVE DR, WINDERMERE, FL, 34786
SIRIZZOTTI ISABEL Agent 12816 SALOMON COVE DR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-10-01 - -
REINSTATEMENT 2011-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-26 4101 HUNTERS PARK LN STE 402, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-26 12816 SALOMON COVE DR, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2011-09-26 4101 HUNTERS PARK LN STE 402, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2011-09-26 SIRIZZOTTI, ISABEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000594297 TERMINATED 1000000532716 ORANGE 2013-09-16 2035-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001475046 TERMINATED 1000000532718 HILLSBOROU 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-10-01
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-12
REINSTATEMENT 2011-09-26
Domestic Profit 2010-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State