Entity Name: | BLUE LAKE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE LAKE, 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: | 19 Jul 2005 (20 years ago) |
Date of dissolution: | 03 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | L05000070609 |
FEI/EIN Number |
203230456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 310 Golf Brook Circle, Apt 102, longwood, FL, 32746, US |
Mail Address: | 310 Golf Brook Circle, Apt 102, longwood, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Berns Alan S | Manager | 3272 W. Lake Mary Blvd, Lake Mary, FL, 32746 |
Berns Susanna | Manager | 3272 W. Lake Mary Blvd, Lake Mary, FL, 32746 |
Berns Susanna | Agent | 3272 W. Lake Mary Blvd, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-14 | 310 Golf Brook Circle, Apt 102, longwood, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2022-10-14 | 310 Golf Brook Circle, Apt 102, longwood, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | Berns, Susanna | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 3272 W. Lake Mary Blvd, Suite 1820, Lake Mary, FL 32746 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 03 May 2025
Sources: Florida Department of State