Search icon

BLUEFISH TRANSPARENCIES 703, LLC - Florida Company Profile

Company Details

Entity Name: BLUEFISH TRANSPARENCIES 703, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUEFISH TRANSPARENCIES 703, 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: 27 Jun 2008 (17 years ago)
Date of dissolution: 30 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: L08000063252
FEI/EIN Number 262911872

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

Address: 1325 SNELL ISLE BLVD NE #410, ST. PETERSBURG, FL, 33704, US
Mail Address: 1325 SNELL ISLE BLVD NE #410, ST. PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHMAN DIANE Manager 2725 Via Cipriani #714B, CLEARWATER, FL, 33764
BEAULIEU Michele J Agent 2755 VIA CAPRI, CLEARWATER, FL, 33764
BEAULIEU MICHELE Manager 1325 Snell Isle Blvd NE, Saint Petersburg, FL, 33704

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-25 1325 SNELL ISLE BLVD NE #410, ST. PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2016-05-25 1325 SNELL ISLE BLVD NE #410, ST. PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 2014-04-18 BEAULIEU, Michele J -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 2755 VIA CAPRI, 1224, CLEARWATER, FL 33764 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-03-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-25
AMENDED ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State