Entity Name: | BLUE SPAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE SPAN, 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: | 25 Apr 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000041983 |
FEI/EIN Number |
262039681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3752 Moss Hill Rd, Chipley, FL, 32428, US |
Mail Address: | 3752 Moss Hill Rd, Chipley, FL, 32428, US |
ZIP code: | 32428 |
County: | Washington |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POYANT JILL L | Managing Member | 3752 Moss Hill Road, Chipley, FL, 32428 |
POYANT BRIAN | Managing Member | 3752 Moss Hill Road, Chipley, FL, 32428 |
POYANT JILL | Agent | 3752 Moss Hill Road, Chipley, FL, 32428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000072304 | SAILOR'S LANDING | EXPIRED | 2018-06-28 | 2023-12-31 | - | 3752 MOSS HILL RD, CHIPLEY, FL, 32428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 3752 Moss Hill Rd, Chipley, FL 32428 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 3752 Moss Hill Rd, Chipley, FL 32428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-11 | 3752 Moss Hill Road, Chipley, FL 32428 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-11 | POYANT, JILL | - |
REINSTATEMENT | 2018-06-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-06-11 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-06-26 |
Florida Limited Liability | 2008-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State