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. |
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 |
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 |
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 |
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 | - | - |
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 |
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