Search icon

BLUEFIN SUSHI OF PARKLAND, LLC - Florida Company Profile

Company Details

Entity Name: BLUEFIN SUSHI OF PARKLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUEFIN SUSHI OF PARKLAND, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jul 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2006 (19 years ago)
Document Number: L06000067118
FEI/EIN Number 205277265

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

Address: 6694 PARKSIDE DRIVE, PARKLAND, FL, 33067
Mail Address: 6694 PARKSIDE DRIVE, PARKLAND, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATSUI YOZO Manager 6694 PARKSIDE DRIVE, PARKLAND, FL, 33067
Calvarese Professional Accounting Agent 3333 NE 34th Street, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 3333 NE 34th Street, Suite #1507, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2013-04-26 Calvarese Professional Accounting -
CHANGE OF PRINCIPAL ADDRESS 2011-10-06 6694 PARKSIDE DRIVE, PARKLAND, FL 33067 -
CHANGE OF MAILING ADDRESS 2011-10-06 6694 PARKSIDE DRIVE, PARKLAND, FL 33067 -
LC AMENDMENT 2006-08-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000769298 LAPSED 08-30046 CC23 COUNTY COURT IN DADE COUNTY 2009-02-20 2014-03-03 $14,722.12 CHENEY BROS.,INC., 1 CHENEY WAY, RIVIERA BEACH, FLORIDA 33404

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State