Search icon

BLUSTER BAR, LLC - Florida Company Profile

Company Details

Entity Name: BLUSTER BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BLUSTER BAR, 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: 11 Jan 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L08000003808
FEI/EIN Number 26-1794461

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

Address: 115-117 NORTH 21ST AVENUE, HOLLYWOOD, FL 33020
Mail Address: 115-117 NORTH 21ST AVENUE, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAM, GREG Managing Member 115 N 21 ST AVE, HOLLYWOOD, FL 33020
GALGANI, PHILIPPE Managing Member 115 N 21 ST AVE, HOLLYWOOD, FL 33020
FREDERIC BARTHE, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000104191 THE AVENUE LOUNGE EXPIRED 2013-10-22 2018-12-31 - 115 N 21ST AV, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-01 ONE EAST BROWARD BOULEVARD, SUITE 700, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2011-04-01 FREDERIC BARTHE, P.A. -
REINSTATEMENT 2011-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2008-01-30 - -

Documents

Name Date
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-01
REINSTATEMENT 2011-03-29
ANNUAL REPORT 2009-04-02
LC Amendment 2008-01-30
Florida Limited Liability 2008-01-11

Date of last update: 25 Feb 2025

Sources: Florida Department of State