Entity Name: | BLUELIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUELIONS 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 Nov 2003 (21 years ago) |
Date of dissolution: | 15 Feb 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Feb 2014 (11 years ago) |
Document Number: | L03000043337 |
FEI/EIN Number |
200355507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 447 WEST 18TH STREET, APT 4A, NEW YORK, NY, 10011, US |
Mail Address: | 447 WEST 18TH STREET, APT 4A, NEW YORK, NY, 10011, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BLUELIONS LLC, NEW YORK | 3001034 | NEW YORK |
Name | Role | Address |
---|---|---|
MIGUS SAMUEL | Managing Member | 191 RUE DE L'UNIVERSITE, PARIS, 75007 |
WEINFELD ROY LESQ | Agent | 800 BRICKELL AVENUE, MIAMI, FL, 33131 |
GEORGIADES CHRIS | Managing Member | 447 WEST 18TH STREET, APT 4A, NEW YORK, NY, 10011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-02-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-20 | 447 WEST 18TH STREET, APT 4A, NEW YORK, NY 10011 | - |
CHANGE OF MAILING ADDRESS | 2009-03-20 | 447 WEST 18TH STREET, APT 4A, NEW YORK, NY 10011 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-20 | 800 BRICKELL AVENUE, SUITE 1501, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2004-11-22 | WEINFELD, ROY L, ESQ | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-02-15 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-02-19 |
ANNUAL REPORT | 2007-05-13 |
ANNUAL REPORT | 2006-04-07 |
ANNUAL REPORT | 2005-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State