Search icon

MY BLUE HERON ART , LLC - Florida Company Profile

Company Details

Entity Name: MY BLUE HERON ART , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY BLUE HERON ART , 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: 07 Aug 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jul 2009 (16 years ago)
Document Number: L06000077677
FEI/EIN Number 205334748

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

Address: 971 Airport Pulling Rd North, Unit 2, NAPLES, FL, 34104, US
Mail Address: 971 Airport Pulling Rd North, Unit 2, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER MARY Managing Member 3360 10TH AVE S.E., NAPLES, FL, 34117
BAKER MARY Agent 3360 10TH AVE S.E., NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000050071 LUCKY DOG COMPANY ACTIVE 2021-04-12 2026-12-31 - 971 AIRPORT PULLING RD NORTH UNIT 2, NAPLES, FL, 34104
G08308900188 LUCKY DOG COMPANY EXPIRED 2008-11-03 2013-12-31 - 3360 10TH AVE S.E., NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 971 Airport Pulling Rd North, Unit 2, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2017-05-02 971 Airport Pulling Rd North, Unit 2, NAPLES, FL 34104 -
LC AMENDMENT 2009-07-27 - -

Documents

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

Date of last update: 02 Mar 2025

Sources: Florida Department of State