Entity Name: | KEUKA BLUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Apr 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L06000038113 |
FEI/EIN Number | 204672615 |
Address: | 1719 Persimmon Drive, NAPLES, FL, 34109, US |
Mail Address: | 1719 Persimmon Drive, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARLICK ELEANOR R | Agent | 1719 Persimmon Drive, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
GARLICK THOMAS B | Managing Member | 1719 Persimmon Drive, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
GARLICK F TIMOTHY | Manager | 1719 PERSIMMON DRIVE, NAPLES, FL, 34109 |
GARLICK ELEANOR R | Manager | 1719 PERSIMMON DRIVE, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
LC AMENDMENT | 2019-04-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-18 | GARLICK, ELEANOR R | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | 1719 Persimmon Drive, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-12 | 1719 Persimmon Drive, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 1719 Persimmon Drive, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-06 |
LC Amendment | 2019-04-18 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State