Search icon

BLUE LEAF, LLC - Florida Company Profile

Company Details

Entity Name: BLUE LEAF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE LEAF, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jul 2001 (24 years ago)
Document Number: L01000012305
FEI/EIN Number 651125678

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

Address: 1688 Meridian Avenue, Suite 714, Miami Beach, FL, 33139, US
Mail Address: P.O BOX 190239, MIAMI BEACH, FL, 33119
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bailleul Dominique F Manager 1688 Meridian Avenue, Miami Beach, FL, 33139
DOMINIQUE Bailleul Agent 1688 Meridian Avenue, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 1688 Meridian Avenue, Suite 714, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-23 1688 Meridian Avenue, Suite 714, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-01-28 DOMINIQUE, Bailleul -
CHANGE OF MAILING ADDRESS 2008-04-15 1688 Meridian Avenue, Suite 714, Miami Beach, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000151737 TERMINATED 1000000577481 MIAMI-DADE 2014-01-23 2034-01-29 $ 939.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State