Entity Name: | BLUE NOTES REAL ESTATE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE NOTES REAL ESTATE GROUP, 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: |
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: | 10 Aug 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000076346 |
FEI/EIN Number |
800458886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4900 N OCEAN DRIVE, 1210, LAUDERDALE BY THE SEA, FL, 33308, US |
Mail Address: | 4900 N OCEAN DRIVE, 1210, LAUDERDALE BY THE SEA, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOTTO RAYMOND A | Managing Member | 4900 N OCEAN DRIVE #1210, LAUDERDALE BY THE SEA, FL, 33308 |
MOTTO BARBARA | Managing Member | 4900 N OCEAN DRIVE #1210, LAUDERDALE BY THE SEA, FL, 33308 |
MITCHELL W BRUCKNER, CPA, PA | Agent | 4300 N UNIVERSITY DRIVE, LAUDERHILL, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000278896 | TERMINATED | 1000000468357 | BROWARD | 2013-01-24 | 2033-01-30 | $ 687.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-02-06 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-06-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State