Search icon

BLUE CARIBE, LLC - Florida Company Profile

Company Details

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

BLUE CARIBE, 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: 05 Oct 2001 (24 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Feb 2012 (13 years ago)
Document Number: L01000017313
FEI/EIN Number 593751341

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

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

Key Officers & Management

Name Role Address
ROBERTS CHAD S Authorized Member 1633 Challen Ave., JACKSONVILLE, FL, 32205
ROBERTS CHAD S Agent 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 -
CHANGE OF MAILING ADDRESS 2016-04-03 1633 Challen Ave., JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-03 1633 Challen Ave., JACKSONVILLE, FL 32205 -
LC NAME CHANGE 2012-02-16 BLUE CARIBE, LLC -
CANCEL ADM DISS/REV 2005-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

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 Apr 2025

Sources: Florida Department of State