Entity Name: | KEUKA BLUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KEUKA BLUE, 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. |
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: | 12 Apr 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000038113 |
FEI/EIN Number |
204672615
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 THOMAS B | Managing Member | 1719 Persimmon Drive, NAPLES, FL, 34109 |
GARLICK F TIMOTHY | Manager | 1719 PERSIMMON DRIVE, NAPLES, FL, 34109 |
GARLICK ELEANOR R | Manager | 1719 PERSIMMON DRIVE, NAPLES, FL, 34109 |
GARLICK ELEANOR R | Agent | 1719 Persimmon Drive, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2019-04-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-18 | GARLICK, ELEANOR R | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | 1719 Persimmon Drive, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2019-04-12 | 1719 Persimmon Drive, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 1719 Persimmon Drive, NAPLES, FL 34109 | - |
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 Apr 2025
Sources: Florida Department of State