Search icon

BLUE MARTINI ORLANDO, LLC - Florida Company Profile

Company Details

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

BLUE MARTINI ORLANDO, 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000005020
FEI/EIN Number 900137307

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

Address: 4200 CONROY RD, #H-246, ORLANDO, FL, 32839
Mail Address: 477 S. ROSEMARY AVE, 224, WEST PALM BEACH, FL, 33401, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASU MARK Managing Member 2921 NE 28TH STREET, #204, LIGHTHOUSE POINT, FL, 33064
DAY STEPHEN Managing Member 2684 ARBOR DRIVE, FORT LAUDERDALE, FL, 33312
GARDINER BYRON W Agent 477 S ROSEMARY AVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-11-09 - -
CHANGE OF MAILING ADDRESS 2017-11-09 4200 CONROY RD, #H-246, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2017-11-09 GARDINER, BYRON W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 477 S ROSEMARY AVE, 309, WEST PALM BEACH, FL 33401 -
AMENDMENT 2004-07-29 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-11-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State