Search icon

BISCUITI BLUE PR, LLC - Florida Company Profile

Company Details

Entity Name: BISCUITI BLUE PR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BISCUITI BLUE PR, 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: 25 May 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000051848
FEI/EIN Number 331151820

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

Address: 5283 PARK PLACE CIRCLE, BOCA RATON, FL, 33486
Mail Address: 5283 PARK PLACE CIRCLE, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISCUITI NICOLE A Manager 5283 PARK PLACE CIRCLE, BOCA RATON, FL, 33486
MESSICK WALTER P Agent 1900 NW CORPORATE BLVD., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 1900 NW CORPORATE BLVD., 101W, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 5283 PARK PLACE CIRCLE, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2011-04-26 5283 PARK PLACE CIRCLE, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2011-04-26 MESSICK, WALTER PA -
LC AMENDMENT AND NAME CHANGE 2007-02-05 BISCUITI BLUE PR, LLC -

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-02-10
LC Amendment and Name Change 2007-02-05
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-08-22
ANNUAL REPORT 2006-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State