Entity Name: | BLUE HERON INTERNATIONAL PICTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE HERON INTERNATIONAL PICTURES, 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. |
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 Mar 2005 (20 years ago) |
Date of dissolution: | 19 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jan 2023 (2 years ago) |
Document Number: | L05000028099 |
FEI/EIN Number |
81-4719609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 133-B BLUE HERON DR., DAYTONA BEACH, FL, 32119 |
Mail Address: | P.O. BOX 214825, SOUTH DAYTONA, FL, 32121, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lester Richard Jr. | Auth | 133-B BLUE HERON DR., DAYTONA BEACH, FL, 32119 |
Lester Gary | Manager | 133 B Blue Heron Dr., Daytona Beach, FL, 32119 |
LESTER RICHARD Jr. | Agent | 133-B BLUE HERON DR, DAYTONA BEACH, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-28 | LESTER, RICHARD, Jr. | - |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 133-B BLUE HERON DR., DAYTONA BEACH, FL 32119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-13 | 133-B BLUE HERON DR., DAYTONA BEACH, FL 32119 | - |
LC NAME CHANGE | 2006-04-21 | BLUE HERON INTERNATIONAL PICTURES, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-19 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-01-09 |
AMENDED ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State