Search icon

BLUEDGE CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: BLUEDGE CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUEDGE CONSULTING 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: 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: 21 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000082458
FEI/EIN Number 331145341

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

Address: 4405 Atlantic Blvd, Coconut Creek, FL, 33066, US
Mail Address: 28 Glenwood Court, Pooler, GA, 31322, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CARLO President 4405 Atlantic Blvd, Coconut Creek, FL, 33066
SMITH CARLO VMGR Agent 4405 Atlantic Blvd, Coconut Creek, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-12 4405 Atlantic Blvd, 1212, Coconut Creek, FL 33066 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-20 4405 Atlantic Blvd, 1212, Coconut Creek, FL 33066 -
REINSTATEMENT 2019-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-20 4405 Atlantic Blvd, 1212, Coconut Creek, FL 33066 -
REGISTERED AGENT NAME CHANGED 2019-08-20 SMITH, CARLO V, MGR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-05-11 - -

Documents

Name Date
ANNUAL REPORT 2020-06-12
REINSTATEMENT 2019-08-20
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-07-08
ANNUAL REPORT 2011-04-29
Reinstatement 2010-05-11
ANNUAL REPORT 2007-07-18
Florida Limited Liability 2006-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State