Entity Name: | BLUE VICTORY HOLDINGS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Mar 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F18000001371 |
FEI/EIN Number |
270499633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 N AIRLINE HIGHWAY, #355, GONZALES, LA, 70737, US |
Mail Address: | 104 N AIRLINE HIGHWAY, #355, GONZALES, LA, 70737, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
BASTIEN YANNICK J | President | 4530 St. Johns Avenue Suite 15, Jacksonville, FL, 32210 |
BASTIEN YANNICK | Agent | 4530 St. Johns Avenue Suite 15, Jacksonville, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-03 | 104 N AIRLINE HIGHWAY, #355, GONZALES, LA 70737 | - |
CHANGE OF MAILING ADDRESS | 2023-05-03 | 104 N AIRLINE HIGHWAY, #355, GONZALES, LA 70737 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-03 | 4530 St. Johns Avenue Suite 15, #323, Jacksonville, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | BASTIEN, YANNICK | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000155469 | TERMINATED | 1000000882473 | COLUMBIA | 2021-03-30 | 2031-04-07 | $ 704.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-01-24 |
AMENDED ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
Foreign Profit | 2018-03-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4113478508 | 2021-02-25 | 0491 | PPS | 1409 Kingsley Ave Ste 2, Orange Park, FL, 32073-4582 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5662697004 | 2020-04-06 | 0491 | PPP | 1409 Kingsley Avenue Building 2, ORANGE PARK, FL, 32073-4527 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State