Entity Name: | TERMINAL BLUE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TERMINAL BLUE 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. |
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: | 23 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2018 (7 years ago) |
Document Number: | L09000029091 |
FEI/EIN Number |
264553382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3206 Cleaveland st, HOLLYWOOD, FL, 33021, US |
Mail Address: | 2205 carter rd SW, Roanoke, VA, 24015, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDENAS Rachelle v | Agent | 3206 Cleaveland st, HOLLYWOOD, FL, 33021 |
CARDENAS JUAN SSebasti | Manager | 3206 Cleaveland st, HOLLYWOOD, FL, 33021 |
Cardenas Rachelle V | Chief Executive Officer | 3206 Cleaveland st, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-26 | 3206 Cleaveland st, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | 3206 Cleaveland st, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-30 | 3206 Cleaveland st, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | CARDENAS, Rachelle v | - |
REINSTATEMENT | 2018-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-06-06 |
AMENDED ANNUAL REPORT | 2019-09-30 |
ANNUAL REPORT | 2019-04-01 |
REINSTATEMENT | 2018-01-18 |
AMENDED ANNUAL REPORT | 2016-09-14 |
REINSTATEMENT | 2016-02-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State