Search icon

BLU I'S LLC - Florida Company Profile

Company Details

Entity Name: BLU I'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLU I'S 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: 28 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L06000113563
FEI/EIN Number 208219816

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

Address: 529 S 21 AVENUE, HOLLYWOOD, FL, 33020, US
Mail Address: 529 S 21 AVENUE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IONITA ANA-MARIA Chief Executive Officer 529 S 21 AVENUE, HOLLYWOOD, FL, 33020
IONITA ANA-MARIA Agent 529 S 21 AVENUE, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000019106 GRAY GHOST EXPIRED 2010-03-11 2015-12-31 - 3325 GRIFFIN RD #124, FT. LAUDERDALE, FL, 33312
G10000019107 GREY GHOST EXPIRED 2010-03-11 2015-12-31 - 3325 GRIFFIN RD #124, FT. LAUDERDALE, FL, 33312
G08038900304 AMAZONS PROTECTIVE SERVICES EXPIRED 2008-02-07 2013-12-31 - 3325 GRIFFIN ROAD, #124 YEPES, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 529 S 21 AVENUE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2013-04-12 529 S 21 AVENUE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 529 S 21 AVENUE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2009-03-18 IONITA, ANA-MARIA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000091297 TERMINATED 1000000572684 BROWARD 2014-01-10 2034-01-15 $ 778.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-02-08
Florida Limited Liability 2006-11-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State