Search icon

BLUE REEF, LLC - Florida Company Profile

Company Details

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

BLUE REEF, 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: 17 May 2006 (19 years ago)
Date of dissolution: 03 Apr 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: L06000054476
FEI/EIN Number 651281809

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

Address: 2212 ARBOR OAKS DR., VALRICO, FL, 33594
Mail Address: 2212 ARBOR OAKS DR., VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONE ROSE MARIE Manager 2212 ARBOR OAKS DR., VALRICO, FL, 33594
DURKIN WILLIAM H Agent 138 E. Bloomingdale Ave, BRANDON, FL, 33511
Kyran B. Murphy FLP Manager 263 76th St. North, St. Petersburg, FL, 33710

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 138 E. Bloomingdale Ave, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 2212 ARBOR OAKS DR., VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2012-01-17 2212 ARBOR OAKS DR., VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2012-01-17 DURKIN, WILLIAM H -

Documents

Name Date
LC Voluntary Dissolution 2023-04-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8237687102 2020-04-15 0491 PPP 9954 Southwest 57th Court, Ocala, FL, 34476
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34476-0001
Project Congressional District FL-03
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14559.78
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State