Search icon

BLUE NOTES REAL ESTATE GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

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

Documents

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