Search icon

BLUE SKY COMPUTER REPAIR LLC - Florida Company Profile

Company Details

Entity Name: BLUE SKY COMPUTER REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE SKY COMPUTER REPAIR 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: 22 Oct 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000106651
FEI/EIN Number NOT APPLICABLE

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

Address: 312 Catherine St, KEY WEST, FL, 33040, US
Mail Address: 312 Catherine St., KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS TAMMA L Manager 312 Catherine St., KEY WEST, FL, 33040
EABLES PATRICIA A Agent 302 SOUTHARD ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 312 Catherine St, #1, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2015-04-28 312 Catherine St, #1, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 302 SOUTHARD ST, SUITE 106, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000135906 TERMINATED 1000000421362 MONROE 2012-12-06 2033-01-16 $ 774.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
Florida Limited Liability 2007-10-22

Date of last update: 01 May 2025

Sources: Florida Department of State