Search icon

BLUE STRAWBERRY RESORTS LLC - Florida Company Profile

Company Details

Entity Name: BLUE STRAWBERRY RESORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE STRAWBERRY RESORTS 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: 25 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000076458
FEI/EIN Number 753247892

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

Address: 4208 N. Ocean Drive, Lauderdale By The Sea, FL, 33308, US
Mail Address: 4208 N. Ocean Drive, Lauderdale By The Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ERIKA Managing Member 444 BRICKELL AVENUE, SUITE 51-334, MIAMI, FL, 33131
WEGER BILL Agent 4208 N. Ocean Drive, Lauderdale By The Sea, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 4208 N. Ocean Drive, Apt #104, Lauderdale By The Sea, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 4208 N. Ocean Drive, Apt. #104, Lauderdale By The Sea, FL 33308 -
CHANGE OF MAILING ADDRESS 2014-04-28 4208 N. Ocean Drive, Apt. #104, Lauderdale By The Sea, FL 33308 -
REGISTERED AGENT NAME CHANGED 2012-04-27 WEGER, BILL -
CANCEL ADM DISS/REV 2008-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2008-08-26 - -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-07-09
REINSTATEMENT 2008-10-02
LC Amendment 2008-08-26
CORLCMMRES 2008-08-25
Florida Limited Liability 2007-07-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State