Search icon

KEUKA BLUE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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