Search icon

BLU MOON LLC - Florida Company Profile

Company Details

Entity Name: BLU MOON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLU MOON 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: 01 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L06000045298
FEI/EIN Number 204795658

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

Address: 1717 NORTH BAYSHORE DRIVE, APT. 1854, MIAMI, FL, 33132
Mail Address: 1717 NORTH BAYSHORE DRIVE, APT. 1854, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAZLETT CHARLES J Managing Member 1717 NORTH BAYSHORE DRIVE, APT. 1854, MIAMI, FL, 33132
BALES RICHARD M. M Agent ONE BISCAYNE TOWER, 2 S. BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-10 ONE BISCAYNE TOWER, 2 S. BISCAYNE BLVD, SUITE 1881, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2008-08-10 1717 NORTH BAYSHORE DRIVE, APT. 1854, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2008-08-10 BALES, RICHARD M. MESQ. -
CHANGE OF PRINCIPAL ADDRESS 2007-11-08 1717 NORTH BAYSHORE DRIVE, APT. 1854, MIAMI, FL 33132 -
LC AMENDMENT 2007-10-17 - -
LC AMENDMENT 2007-06-07 - -
LC AMENDMENT 2007-05-22 - -
LC AMENDMENT 2006-12-19 - -
LC AMENDMENT 2006-11-27 - -

Documents

Name Date
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-08-10
ANNUAL REPORT 2007-11-08
LC Amendment 2007-10-17
LC Amendment 2007-06-07
LC Amendment 2007-05-22
ANNUAL REPORT 2007-05-11
LC Amendment 2006-12-19
LC Amendment 2006-11-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State