Search icon

BLUE LAKE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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