Search icon

BLUEBERRY HILL HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: BLUEBERRY HILL HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUEBERRY HILL HOLDINGS 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: 26 Sep 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000094073
FEI/EIN Number 320162430

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

Address: 4250 SW 59TH AVE, DAVIE, FL, 33314, US
Mail Address: PO BOX 848923, PEMBROKE PINES, FL, 33084, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COROLLA SAMUEL C Managing Member PO BOX 848923, PEMBROKE PINES, FL, 33084
MCCARTHY STACY Managing Member 13186 SKYLINE BLVD., WOODSIDE, CA, 94062
COROLLA SAMUEL C Agent 4250 SW 59TH AVE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 4250 SW 59TH AVE, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2009-01-05 COROLLA, SAMUEL C -
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 4250 SW 59TH AVE, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2009-01-05 4250 SW 59TH AVE, DAVIE, FL 33314 -
LC AMENDMENT 2008-03-28 - -
LC AMENDMENT 2007-11-07 - -

Documents

Name Date
ANNUAL REPORT 2009-01-05
Reg. Agent Change 2008-12-05
CORLCMMRES 2008-12-05
ANNUAL REPORT 2008-04-18
LC Amendment 2008-03-28
Off/Dir Resignation 2008-02-18
LC Amendment 2007-11-07
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-07-19
Florida Limited Liability 2005-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State