Search icon

BLUE STAR CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: BLUE STAR CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE STAR CONSTRUCTION, 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 Sep 2006 (19 years ago)
Document Number: L06000086736
FEI/EIN Number 205484291

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

Address: 793 10th Street SE, NAPLES, FL, 34117, US
Mail Address: 793 10th Street SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MANUEL Manager 793 10th Street SE, NAPLES, FL, 34117
MARTINEZ YANET Auth 793 10th Street SE, NAPLES, FL, 34117
Martinez Manuel Agent 793 10th Street SE, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000146171 AGELESS TILE & MARBLE ACTIVE 2022-11-29 2027-12-31 - 793 10TH STREET SE, NAPLES, FL, 34117
G11000013473 AGELESS TILE & MARBLE EXPIRED 2011-02-03 2016-12-31 - 2784 54TH STREET SW, NAPLES, FL, 34116-7522

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 793 10th Street SE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2020-06-22 793 10th Street SE, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 793 10th Street SE, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2016-03-02 Martinez, Manuel -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8172177405 2020-05-18 0455 PPP 793 10TH ST SE, NAPLES, FL, 34117
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27775
Loan Approval Amount (current) 27775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34117-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 111110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28156.13
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State