Search icon

BLUE LOLLIPOP LLC

Headquarter

Company Details

Entity Name: BLUE LOLLIPOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: L05000012322
FEI/EIN Number 721592123
Address: 750 No Ocean Blvd, Apt 1203, Pompano Beach, FL, 33062, US
Mail Address: 750 No Ocean Blvd, Apt 1203, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BLUE LOLLIPOP LLC, RHODE ISLAND 000155841 RHODE ISLAND

Agent

Name Role
KABRAL LLC Agent

Manager

Name Role Address
TOMLINSON THOMAS J Manager 37 Strawberry Lane, Scituate, MA, 02066

Managing Member

Name Role Address
CUNNEEN CHRISTINE M Managing Member 750 No Ocean Blvd, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000022717 TENANT PATROL EXPIRED 2015-03-03 2020-12-31 No data 6 ALCAZAR AVE, JOHNSTON, RI, 02919

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-06 750 No Ocean Blvd, Apt 1203, Pompano Beach, FL 33062 No data
REINSTATEMENT 2023-11-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-06 750 No Ocean Blvd, Apt 1203, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2023-11-06 750 No Ocean Blvd, Apt 1203, Pompano Beach, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2023-11-06 Kabral LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC AMENDMENT AND NAME CHANGE 2022-07-25 BLUE LOLLIPOP LLC No data
REINSTATEMENT 2017-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT 2006-08-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
REINSTATEMENT 2023-11-06
LC Amendment and Name Change 2022-07-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State