Search icon

BIG BLUE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BIG BLUE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG BLUE ENTERPRISES, 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: 21 Jan 2009 (16 years ago)
Document Number: L09000007014
FEI/EIN Number 264117553

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

Address: 212 N.E. 154TH STREET, MIAMI, FL, 33162
Mail Address: P.O. BOX 260695, PEMBROKE PINES, FL, 33026
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASHINGTON DANIELL M Manager 212 N.E. 154TH STREET, MIAMI, FL, 33162
SWABY-SMITH MICHELLE A Manager 212 N.E. 154TH STREET, MIAMI, FL, 33162
Swaby-Smith Michelle Agent 212 N.E. 154TH STREET, MIAMI, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083499 MOCHA MERMAID EXPIRED 2015-08-12 2020-12-31 - BIG BLUE ENTERPRISES, LLC, P.O. BOX 260695, PEMBROKE PINES, FL, 33026
G09033900635 WHAT WOULD YOU DO FOR THE BIG BLUE EXPIRED 2009-02-02 2014-12-31 - 212 NE 154TH STREET, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-29 Swaby-Smith, Michelle -
CHANGE OF MAILING ADDRESS 2011-04-29 212 N.E. 154TH STREET, MIAMI, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State