Search icon

BLUE ROSE SYSTEMS, LLC - Florida Company Profile

Company Details

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

BLUE ROSE SYSTEMS, 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: 26 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000008371
FEI/EIN Number 202274368

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

Address: 1222 OXBRIDGE DRIVE, LUTZ, FL, 33549
Mail Address: 1222 OXBRIDGE DRIVE, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISS WILLIAM Managing Member 1222 OXBRIDGE DRIVE, LUTZ, FL, 33549
KOHN ROBERTA Managing Member 1222 OXBRIDGE DR., LUTZ, FL, 33549
KOHN ROBERTA Agent 1222 OXBRIDGE DR., LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-11 - -
REGISTERED AGENT NAME CHANGED 2017-02-11 KOHN, ROBERTA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-10 1222 OXBRIDGE DR., LUTZ, FL 33549 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000740032 LAPSED 09-CA-002201 CIR CRT 20TH JUDI CIR LEE CNTY 2010-06-22 2015-07-19 $487,781.47 CIENA CAPITAL, LLC F/K/A, BUSINESS LOAN CENTER, LLC, ONE INDEPENDENCE POINTE, STE 102, GREENVILLE, SC 29615

Documents

Name Date
REINSTATEMENT 2017-02-11
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-05-16
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State