Search icon

BLUECANE LLC - Florida Company Profile

Company Details

Entity Name: BLUECANE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUECANE 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: 06 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (12 years ago)
Document Number: L09000033139
FEI/EIN Number 900545599

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

Address: 109 Ambersweet Way, Davenport, FL, 33897, US
Mail Address: 109 Ambersweet Way, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dore Geoffrey A Manager 117 WESTPORT LANE, DAVENPORT, FL, 33896
Link Darran Agent 109 Ambersweet Way, Davenport, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038397 ACTIVE TEES EXPIRED 2018-03-22 2023-12-31 - 109 AMBERSWEET WAY #259, DAVENPORT, FL, 33897
G10000025754 WARNEX VILLAS EXPIRED 2010-03-19 2015-12-31 - 452 OSCEOLA STREET, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-10-03 Link, Darran -
REGISTERED AGENT ADDRESS CHANGED 2013-10-03 109 Ambersweet Way, Suite 259, Davenport, FL 33897 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 109 Ambersweet Way, Suite 259, Davenport, FL 33897 -
CHANGE OF MAILING ADDRESS 2013-04-29 109 Ambersweet Way, Suite 259, Davenport, FL 33897 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000553223 TERMINATED 1000000479637 LAKE 2013-02-28 2033-03-06 $ 564.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State