Search icon

THE BLUE LAGOON MOTEL, LLC - Florida Company Profile

Company Details

Entity Name: THE BLUE LAGOON MOTEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BLUE LAGOON MOTEL, 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: 28 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000031137
FEI/EIN Number 205642978

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

Address: 3801 N OCEAN BLVD, FT. LAUDERDALE, FL, 33308
Mail Address: 3801 N OCEAN BLVD, FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINO SUSAN Managing Member 3801 N. OCEAN BLVD., FT. LAUDERDALE, FL, 33308
MARTINO SUSAN Agent 3801 N. OCEAN BLVD., FT. LAUDERDALE, FL, 33308
DEBENEDICTICS ROBERT Managing Member 3801 N. OCEAN BLVD., FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-04-03 3801 N OCEAN BLVD, FT. LAUDERDALE, FL 33308 -
LC AMENDMENT 2009-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 3801 N OCEAN BLVD, FT. LAUDERDALE, FL 33308 -
LC AMENDMENT 2006-10-23 - -
REGISTERED AGENT NAME CHANGED 2006-10-23 MARTINO, SUSAN -
REGISTERED AGENT ADDRESS CHANGED 2006-10-23 3801 N. OCEAN BLVD., FT. LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-03
LC Amendment 2009-08-07
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-09
LC Amendment 2006-10-23
Reg. Agent Change 2006-10-23
Reg. Agent Resignation 2006-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State