Search icon

BLU SUSHI GULF COAST TOWN CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: BLU SUSHI GULF COAST TOWN CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLU SUSHI GULF COAST TOWN CENTER, L.L.C. 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: 04 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000077156
FEI/EIN Number 208284514

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

Mail Address: 10045 Gulf Center Drive, Ste E105, FORT MYERS, FL, 33913, US
Address: 1617 Hendry St, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMID PETER Managing Member 10045 Gulf Center Drive, FORT MYERS, FL, 33913
SMITH HOLLIE Manager 10045 GULF CENTER DRIVE, FORT MYERS, FL, 33913
Bevillard Greg Attorne Agent 1617 Hendry St, FT. MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002579 BLUE EXPIRED 2015-01-07 2020-12-31 - 10045 GULF COAST CENTER DR, STE E105, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 1617 Hendry St, 205, FORT MYERS, FL 33901 -
LC AMENDMENT 2016-07-22 - -
CHANGE OF MAILING ADDRESS 2015-04-30 1617 Hendry St, 205, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Bevillard, Greg, Attorney -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1617 Hendry St, Suite 205, FT. MYERS, FL 33901 -
LC AMENDMENT 2014-07-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001154524 TERMINATED 1000000640347 LEE 2014-09-08 2034-12-17 $ 18,153.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000271050 LAPSED CONO 14-005455 COUNTY COURT BROWARD COUNTY 2014-07-23 2021-04-28 $5,300.00 ROGER MADOW, 20251 WEST OAK HAVEN CIR, NORTH MIAMI BEACH, FLORIDA 33179
J14000715036 TERMINATED 2013-CC-6083 LEE COUNTY COURT 2014-06-05 2019-06-10 $15,540.33 NISHIMOTO TRADING CO., LTD., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J13001624932 ACTIVE 1000000543182 PALM BEACH 2013-10-09 2033-11-07 $ 39,665.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001211276 TERMINATED 1000000518914 LEE 2013-07-18 2033-08-02 $ 59,746.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2017-03-21
LC Amendment 2016-07-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
LC Amendment 2014-07-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State