Search icon

BLUE OX ENTERPRISES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BLUE OX ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Feb 2005 (21 years ago)
Document Number: L05000012266
FEI/EIN Number 202296476
Address: 500 NORTH WAY, SANFORD, FL, 32773, US
Mail Address: 500 NORTH WAY, SANFORD, FL, 32773, US
ZIP code: 32773
City: Sanford
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMBRICH MATHEW Agent 500 NORTH WAY, SANFORD, FL, 32773
- Manager -

Unique Entity ID

CAGE Code:
88QB2
UEI Expiration Date:
2020-12-31

Business Information

Activation Date:
2020-01-01
Initial Registration Date:
2019-02-12

Commercial and government entity program

CAGE number:
88QB2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-02
CAGE Expiration:
2025-01-01
SAM Expiration:
2020-12-31

Contact Information

POC:
AIMEE KILPATRICK

Form 5500 Series

Employer Identification Number (EIN):
202296476
Plan Year:
2023
Number Of Participants:
182
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 500 NORTH WAY, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2017-03-15 500 NORTH WAY, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 500 NORTH WAY, SANFORD, FL 32773 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000125477 TERMINATED 1000000401494 SEMINOLE 2012-11-30 2023-01-16 $ 390.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1887600.00
Total Face Value Of Loan:
1887600.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1887600.00
Total Face Value Of Loan:
1887600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-04
Type:
Referral
Address:
16165 EAST COLONIAL DR, ORLANDO, FL, 32820
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2025-01-04
Type:
Fat/Cat
Address:
REVERIE PARK AVE, ORLANDO, FL, 32829
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2024-09-24
Type:
Planned
Address:
ARCHER MILLS PHASE 6 -LOT LAND, ORMOND BEACH, FL, 32173
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-01-09
Type:
Planned
Address:
FOUNTAIN PARK BLVD AND LOBELIA DR., LAKE MARY, FL, 32746
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
143
Initial Approval Amount:
$1,887,600
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,887,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,905,234.84
Servicing Lender:
One Florida Bank
Use of Proceeds:
Payroll: $1,887,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State