Search icon

BLUE RIDGE ART & GRAPHICS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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