Entity Name: | BLUE HEN PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 May 2006 (19 years ago) |
Date of dissolution: | 01 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2021 (4 years ago) |
Document Number: | L06000055406 |
FEI/EIN Number | 204966212 |
Address: | 135 Beartooth Trail, Ponte Vedra, FL, 32081, US |
Mail Address: | 135 Beartooth Trail, Ponte Vedra, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAY DAVID | Agent | 135 Beartooth Trail, Ponte Vedra, FL, 32081 |
Name | Role | Address |
---|---|---|
RAY DAVID | Managing Member | 135 Beartooth Trail, Ponte Vedra, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 135 Beartooth Trail, Ponte Vedra, FL 32081 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 135 Beartooth Trail, Ponte Vedra, FL 32081 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 135 Beartooth Trail, Ponte Vedra, FL 32081 | No data |
REGISTERED AGENT NAME CHANGED | 2008-07-11 | RAY, DAVID | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-01 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-04-07 |
ANNUAL REPORT | 2012-02-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State