Search icon

BLUE LAGOON, LLC - Florida Company Profile

Company Details

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

BLUE LAGOON, 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: 31 Mar 2003 (22 years ago)
Date of dissolution: 01 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L03000011429
FEI/EIN Number 593781014

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

Address: 709 SE 5TH ST., STUART, FL, 34994
Mail Address: PO BOX 2714, STUART, FL, 34995
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARAWAY BRUCE D Manager 57 SE SEMINOLE ST., STUART, FL, 34995
Laraway Susan M Auth 57 SE Seminole St.., STUART, FL, 34995
McCarthy, Summers Agent 2400 SE Federal Hwy., STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-01 - -
REGISTERED AGENT NAME CHANGED 2013-04-16 McCarthy, Summers -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 2400 SE Federal Hwy., Attn: Kenneth A. Norman, Fourth Floor, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-19 709 SE 5TH ST., STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2009-04-20 709 SE 5TH ST., STUART, FL 34994 -
REINSTATEMENT 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State