Entity Name: | BLUE RIDGE ART & GRAPHICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE RIDGE ART & GRAPHICS, 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: | 12 Apr 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000036586 |
FEI/EIN Number |
203059131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80 VENETIAN DR., S102, DELRAY BEACH, FL, 33483 |
Mail Address: | 63 SPANISH RIVER DR., BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENTON ROBERT | Manager | 560 N EASYBROOK ROAD, TUCSON, AZ, 85741 |
STANA DORIN | Managing Member | 562 E WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435 |
CIOCAN VLADIMIR | Managing Member | 562 E WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435 |
TREMBLAY IOANA I | Agent | 63 SPANISH RIVER DR, OCEAN RIDGE, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 80 VENETIAN DR., S102, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-25 | TREMBLAY, IOANA I | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-27 | 63 SPANISH RIVER DR, OCEAN RIDGE, FL 33435 | - |
LC AMENDMENT | 2007-09-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State