Search icon

BLUE MARTINI RED MARTINI, INC.

Company Details

Entity Name: BLUE MARTINI RED MARTINI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2016 (8 years ago)
Document Number: F15000004262
FEI/EIN Number 030601340
Address: 12820 TAMIAMI TRAIL N, Units 1 & 2, NAPLES, FL, 34110, US
Mail Address: 12820 Tamiami Trail N., Units 1 & 2, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: DELAWARE

Agent

Name Role Address
NOVATT JEFF ESQ. Agent 1415 PANTHER LANE, SUITE 327, NAPLES, FL, 34109

Chairman

Name Role Address
BENAVIDES KATHRYN Chairman 12820 TAMIAMI TRAIL N, Units 1 & 2, NAPLES, FL, 34110

President

Name Role Address
BENAVIDES KATHRYN President 12820 TAMIAMI TRAIL N, Units 1 & 2, NAPLES, FL, 34110

Secretary

Name Role Address
BENAVIDES KATHRYN Secretary 12820 TAMIAMI TRAIL N, Units 1 & 2, NAPLES, FL, 34110

Treasurer

Name Role Address
BENAVIDES KATHRYN Treasurer 12820 TAMIAMI TRAIL N, Units 1 & 2, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100131 KB PATIO ACTIVE 2015-09-30 2025-12-31 No data 12820 TAMIAMI TRAIL NORTH, SUITES 1 AND 2, NAPLES, FL, 34110
G15000100132 MORGAN PATIO EXPIRED 2015-09-30 2020-12-31 No data 8805 TAMIAMI TRAIL N., SUITE 332, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-05 12820 TAMIAMI TRAIL N, Units 1 & 2, NAPLES, FL 34110 No data
REINSTATEMENT 2016-11-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-15 12820 TAMIAMI TRAIL N, Units 1 & 2, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2016-11-15 NOVATT, JEFF, ESQ. No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000538403 ACTIVE 11-2022-CC-002120-0001-XX 20TH JUD CIR COLLIER CTY 2023-01-18 2029-08-22 $10,072.98 DONNA GABELMANN, HENRY A. GABELMANN, 22 OCEAN AVE, MANASQUAN, NJ 08736

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-11-15
Foreign Profit 2015-09-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State