Search icon

BLUE I, LLC - Florida Company Profile

Company Details

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

BLUE I, 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: 10 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2019 (5 years ago)
Document Number: L06000037142
FEI/EIN Number 204619445

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

Address: 15238 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413
Mail Address: 15238 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINE CHRISTOPHER Manager 15238 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413
Bennett Derrick Member 15238 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413
Baxley Steve Member 1716 E. Ninth Street, Lynn Haven, FL, 32444
BENNETT DERRICK Agent 15238 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-24 BENNETT, DERRICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-07 15238 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 15238 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 15238 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32413 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State