Search icon

BLUE RIBBON, LLC - Florida Company Profile

Company Details

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

BLUE RIBBON, 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: 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: 27 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L02000007324
FEI/EIN Number 043638708

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

Address: 141 S. NOVA ROAD, DAYTONA BEACH, FL, 32114
Mail Address: 3808 CLYDE MORRIS BLVD., PORT ORANGE, FL, 32129
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVARES TANYA Managing Member 39 WATERBLUFF DRIVE, ORMOND BEACH, FL, 32174
TAVARES TANYA Agent 39 WATERBLUFF DRIVE, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011062 BLUE RIBBON CLEANERS EXPIRED 2012-02-01 2017-12-31 - 3808 CLYDE MORRIS BLVD., PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-25 141 S. NOVA ROAD, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2008-03-25 141 S. NOVA ROAD, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2003-02-24 TAVARES, TANYA -
REGISTERED AGENT ADDRESS CHANGED 2003-02-24 39 WATERBLUFF DRIVE, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State