Search icon

BLUE ATLANTIC PARTNERS, LLC - Florida Company Profile

Company Details

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

BLUE ATLANTIC PARTNERS, 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: 02 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2022 (3 years ago)
Document Number: L02000007832
FEI/EIN Number 88-2206780

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

Address: 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067, US
Mail Address: 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS MARCELLUS R Manager 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067
CHRISTINA PENG SMANAGIN Manager 10100 SANTA MONICA BLVD, LOS ANGELES, CA, 90067
ELLIS MARCELLUS RMANAGIN Agent 110 FRONT STREET, JUPITER, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000017151 BAP LOGISTICS ACTIVE 2023-02-06 2028-12-31 - 2029 CENTURY PARK E, LOS ANGELES, CA, 90067
G22000061520 BAP LOGISTICS ACTIVE 2022-05-17 2027-12-31 - 1001 WATER STREET, STE 720, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 10100 SANTA MONICA BLVD, LOS ANGELES, CA 90067 -
CHANGE OF MAILING ADDRESS 2024-01-08 10100 SANTA MONICA BLVD, LOS ANGELES, CA 90067 -
REGISTERED AGENT NAME CHANGED 2024-01-08 ELLIS, MARCELLUS ROBERT, MANAGING MEMBER -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 110 FRONT STREET, JUPITER, FL 33477 -
REINSTATEMENT 2022-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-21
REINSTATEMENT 2022-04-20
Florida Limited Liabilities 2002-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State