Search icon

BLUE CASTLE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BLUE CASTLE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE CASTLE HOLDINGS, 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: 17 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000025970
FEI/EIN Number 264568776

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

Address: 6800 SW 40 Street, MIAMI, FL, 33155, US
Mail Address: 6800 SW 40 Street, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMORA ROSA A Managing Member 6800 SW 40 ST. #490, MIAMI, FL, 33155
ZAMORA ROSA A Agent 6741 Coral Way, Miami, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-13 6800 SW 40 Street, #490, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-10-13 6800 SW 40 Street, #490, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2023-03-06 ZAMORA, ROSA A -
VOLUNTARY DISSOLUTION 2023-03-06 - -
REINSTATEMENT 2023-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 6741 Coral Way, Ste.18, Miami, FL 33155 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-06
REINSTATEMENT 2023-03-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State