Search icon

BLUE MARLIN REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: BLUE MARLIN REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE MARLIN REAL ESTATE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: L05000074606
FEI/EIN Number 721605129

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

Mail Address: P.O. BOX 568, INDIAN ROCKS BEACH, FL, 33785
Address: 13002 Seminole Blvd, LARGO, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURETTE MARK R Managing Member P.O. BOX 568, INDIAN ROCKS BEACH, FL, 33785
Surette Mark Agent 10912 Hamlin Blvd, LARGO, FL, 33774

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000026296 SURETTE PROPERTIES EXPIRED 2012-03-16 2017-12-31 - PO BOX 568, INDIAN ROCKS BEACH, FL, 33785

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 10912 Hamlin Blvd, LARGO, FL 33774 -
REINSTATEMENT 2019-10-05 - -
REGISTERED AGENT NAME CHANGED 2019-10-05 Surette, Mark -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 13002 Seminole Blvd, LARGO, FL 33778 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-07-08
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2876817310 2020-04-29 0455 PPP 10291 Hamlin Blvd, Largo, FL, 33774
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29790
Loan Approval Amount (current) 29790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33774-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30163.2
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State