Entity Name: | BLUE 3012, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE 3012, 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. |
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: | 22 Aug 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L07000085855 |
FEI/EIN Number |
272113497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 Hollywood Blvd, Hollywood, FL, 33021, US |
Mail Address: | 4000 Hollywood Blvd, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMALTO NATALIA L | Manager | 4000 Hollywood Blvd, Hollywood, FL, 33021 |
GANEM GLOBAL CPA | Agent | 4000 Hollywood Blvd, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | GANEM GLOBAL CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 4000 Hollywood Blvd, Ste 285-S, Hollywood, FL 33021 | - |
LC AMENDMENT | 2016-11-14 | - | - |
LC AMENDMENT | 2010-12-10 | - | - |
CANCEL ADM DISS/REV | 2010-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-18 |
AMENDED ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2017-03-15 |
LC Amendment | 2016-11-14 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State