Search icon

BLUE CARIBE, LLC

Company Details

Entity Name: BLUE CARIBE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Oct 2001 (23 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Feb 2012 (13 years ago)
Document Number: L01000017313
FEI/EIN Number 593751341
Address: 1633 Challen Ave., JACKSONVILLE, FL, 32205, US
Mail Address: 1633 Challen Ave., JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS CHAD S Agent 1633 Challen Ave., JACKSONVILLE, FL, 32205

Authorized Member

Name Role Address
ROBERTS CHAD S Authorized Member 1633 Challen Ave., JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-03 1633 Challen Ave., JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2016-04-03 1633 Challen Ave., JACKSONVILLE, FL 32205 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-03 1633 Challen Ave., JACKSONVILLE, FL 32205 No data
LC NAME CHANGE 2012-02-16 BLUE CARIBE, LLC No data
CANCEL ADM DISS/REV 2005-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001115818 TERMINATED 1000000438676 DUVAL 2012-12-18 2032-12-28 $ 1,179.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State