Search icon

BLUE SPAN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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