Search icon

BLUE DOOR GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BLUE DOOR GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE DOOR GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 2008 (17 years ago)
Document Number: L08000079862
FEI/EIN Number 205232174

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

Address: 300 S Daytona Ave, Flagler Beach, FL, 32136, US
Mail Address: 300 S Daytona Ave, Flagler Beach, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPLEIGH LEIGH Managing Member 774 Cobblestone Way, ORMOND BEACH, FL, 32174
GINN JUDITH Managing Member 774 Cobblestone Way, ORMOND BEACH, FL, 32174
GINN JUDITH Agent 300 S Daytona Ave, Flagler Beach, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051032 GOTTA PICKLEBALL ACTIVE 2020-05-08 2025-12-31 - 300 S DAYTONA AVE #523, FLAGLER BEACH, FL, 32136
G16000075507 COFFEE BEACH STUDIO ACTIVE 2016-07-28 2026-12-31 - 300 S DAYTONA AVE, #523, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 300 S Daytona Ave, #523, Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2022-01-28 300 S Daytona Ave, #523, Flagler Beach, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 300 S Daytona Ave, #523, Flagler Beach, FL 32136 -
REGISTERED AGENT NAME CHANGED 2011-04-26 GINN, JUDITH -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State