Search icon

BLUE HERON INTERNATIONAL PICTURES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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