Search icon

BLEU RIDGE LLC - Florida Company Profile

Company Details

Entity Name: BLEU RIDGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLEU RIDGE 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: 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: 10 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: L05000024054
FEI/EIN Number 300303293

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

Address: 1129 E Magnolia Ave, Eustis, FL, 32726, US
Mail Address: 1129 E Magnolia Ave, Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGOWAN MICHAEL R Manager 1129 E Magnolia Ave, Eustis, FL, 32726
MCGOWAN MICHAEL R Agent 1129 E Magnolia Ave, Eustis, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000072693 LAKE COUNTY TRAINERS ACTIVE 2023-06-14 2028-12-31 - 1129 E MAGNOLIA AVE, EUSTIS, FL, 32726
G16000098889 BANANA BREAD PHOTO LLC EXPIRED 2016-09-09 2021-12-31 - 27351 OAK SHADOW LANE, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 1129 E Magnolia Ave, Eustis, FL 32726 -
REINSTATEMENT 2023-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 1129 E Magnolia Ave, Eustis, FL 32726 -
CHANGE OF MAILING ADDRESS 2023-02-22 1129 E Magnolia Ave, Eustis, FL 32726 -
REGISTERED AGENT NAME CHANGED 2023-02-22 MCGOWAN, MICHAEL RMGR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2016-04-11 BLEU RIDGE LLC -
LC AMENDMENT AND NAME CHANGE 2012-01-19 DETAILS CAR SPA, LLC -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001070359 TERMINATED 1000000510991 SEMINOLE 2013-05-14 2023-06-07 $ 814.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-02-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-28
LC Name Change 2016-04-11
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State