Search icon

BLUESKIES EVERYDAY, LLC.

Company Details

Entity Name: BLUESKIES EVERYDAY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L04000007148
FEI/EIN Number 200735617
Address: 2650 IMMOKALEE ROAD, BLDG 300 UNIT 2, NAPLES, FL, 34110
Mail Address: 2650 IMMOKALEE ROAD, BLDG 300 UNIT 2, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BLACKMON PAUL Agent 2650 IMMOKALEE RD, NAPLES, FL, 34110

Managing Member

Name Role Address
BLACKMON PAUL D Managing Member 2650 IMMOKALEE RD, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043682 CICI'S PIZZA #531 EXPIRED 2011-05-05 2016-12-31 No data 2650 IMMOKALEE RD, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 2650 IMMOKALEE RD, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2010-02-17 2650 IMMOKALEE ROAD, BLDG 300 UNIT 2, NAPLES, FL 34110 No data
LC AMENDMENT 2006-08-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-29 2650 IMMOKALEE ROAD, BLDG 300 UNIT 2, NAPLES, FL 34110 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000493238 TERMINATED 1000000601867 COLLIER 2014-03-27 2034-05-01 $ 570.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000756461 TERMINATED 1000000486341 COLLIER 2013-04-04 2033-04-17 $ 903.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-01-15
LC Amendment 2006-08-30
ANNUAL REPORT 2006-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State