Search icon

BLUE HARBOUR, LLC - Florida Company Profile

Company Details

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

BLUE HARBOUR, 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: 21 Jun 2004 (21 years ago)
Date of dissolution: 11 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2022 (3 years ago)
Document Number: L04000046306
FEI/EIN Number 208722023

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

Address: 7995 MAHOGANY RUN LANE, NAPLES, FL, 34113
Mail Address: 7995 MAHOGANY RUN LANE, NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Associated Real Estate SW Inc Auth 7995 MAHOGANY RUN LANE, NAPLES, FL, 34113
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-11 - -
LC STMNT OF RA/RO CHG 2015-04-16 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-04-16 CORPORATION SERVICE COMPANY -
LC AMENDMENT AND NAME CHANGE 2013-01-04 BLUE HARBOUR, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-01-21 7995 MAHOGANY RUN LANE, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2011-01-21 7995 MAHOGANY RUN LANE, NAPLES, FL 34113 -
LC AMENDMENT 2009-05-08 - -
LC NAME CHANGE 2006-03-22 BLUE HARBOUR GROUP, LLC -
AMENDMENT 2005-06-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-28
CORLCRACHG 2015-04-16
ANNUAL REPORT 2014-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State