Search icon

BLUE MARLIN PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: BLUE MARLIN PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE MARLIN PROPERTIES, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Aug 2007 (18 years ago)
Document Number: L04000031188
FEI/EIN Number 270087590

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

Address: 155 Spring Lake Hills Drive, Altamonte Springs, FL, 32714, US
Mail Address: 155 Spring Lake Hills Drive, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA RAY Manager 155 Spring Lake Hills Drive, Altamonte Springs, FL, 32714
GARCIA RAY Agent 155 Spring Lake Hills Drive, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000098351 RAY-RAYS RESALE LOCKER & CONSIGNMENT EXPIRED 2011-10-05 2016-12-31 - 202 BRANTLEY HARBOR DRIVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 155 Spring Lake Hills Drive, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2016-01-22 155 Spring Lake Hills Drive, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 155 Spring Lake Hills Drive, Altamonte Springs, FL 32714 -
CANCEL ADM DISS/REV 2007-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State