Entity Name: | BLUE DEVELOPER PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE DEVELOPER 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. |
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: | 06 May 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L02000010884 |
FEI/EIN Number |
830407950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 S DIXIE HWY, STE 705, COCONUT GROVE, FL, 33133, US |
Mail Address: | 2200 S DIXIE HWY, STE 705, COCONUT GROVE, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENZI RENZO | Manager | 2200 S DIXIE HWAY SUITE 705, MIAMI, FL, 33133 |
RENZI PASQUALE | Manager | 2200 SOUTH DIXIE HWAY SUITE 705, MIAMI, FL, 33143 |
RENZI PASQUALE | Agent | 2200 S. DIXIE HIGHWAY, STE. 705, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-30 | 2200 S. DIXIE HIGHWAY, STE. 705, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2006-08-30 | RENZI, PASQUALE | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-21 | 2200 S DIXIE HWY, STE 705, COCONUT GROVE, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2006-04-21 | 2200 S DIXIE HWY, STE 705, COCONUT GROVE, FL 33133 | - |
AMENDMENT AND NAME CHANGE | 2004-09-29 | BLUE DEVELOPER PARTNERS, LLC | - |
NAME CHANGE AMENDMENT | 2004-03-04 | GERANIUM PROPERTIES, LLC | - |
NAME CHANGE AMENDMENT | 2004-02-18 | CABRERIZO I.U., LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-02 |
Reg. Agent Change | 2006-08-30 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-04-27 |
Amendment and Name Change | 2004-09-29 |
Name Change | 2004-03-04 |
ANNUAL REPORT | 2004-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State