Search icon

BLUE REVOLUTION AQUACULTURE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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