Entity Name: | BLUE REVOLUTION AQUACULTURE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE REVOLUTION AQUACULTURE, 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: | 29 Feb 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L08000021689 |
FEI/EIN Number |
262479709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3091 LIME COURT, MIAMI, FL, 33133 |
Mail Address: | P.O. BOX 331844, COCONUT GROVE, FL, 33233 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOENIG Jr. RONALD H | Managing Member | 3136 Gifford LN, MIAMI, FL, 33133 |
STIEGLITZ JOHN D | Managing Member | 3091 LIME COURT, MIAMI, FL, 33133 |
STIEGLITZ JOHN D | Agent | 3091 LIME COURT, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-06 | 3091 LIME COURT, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-06 | 3091 LIME COURT, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-06 | STIEGLITZ, JOHN D | - |
REINSTATEMENT | 2010-08-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-09-22 | 3091 LIME COURT, MIAMI, FL 33133 | - |
LC AMENDMENT | 2008-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-01-06 |
Reg. Agent Resignation | 2010-11-22 |
CORLCMMRES | 2010-11-15 |
REINSTATEMENT | 2010-08-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State