Search icon

BLUE SAHIL LLC - Florida Company Profile

Company Details

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

BLUE SAHIL 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: 15 Jun 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000058712
FEI/EIN Number NOT APPLICABLE

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

Address: 1948 Anniston Road, Jacksonville, FL, 32246, US
Mail Address: 1948 Anniston Road, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dev Daljeet Manager 1948 Anniston Road, Jacksonville, FL, 32246
Deol Sudha Manager 1948 Anniston Road, Jacksonville, FL, 32246
DEV Daljeet Agent 1948 Anniston Road, Jacksonville, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-09 1948 Anniston Road, Jacksonville, FL 32246 -
REINSTATEMENT 2020-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 1948 Anniston Road, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2020-10-09 1948 Anniston Road, Jacksonville, FL 32246 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 DEV, Daljeet -
REINSTATEMENT 2011-10-14 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State