Search icon

BLUE GREEN DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: BLUE GREEN DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE GREEN DESIGNS, 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: 25 Nov 2009 (15 years ago)
Date of dissolution: 12 Jan 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: L09000113421
FEI/EIN Number 460523958

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

Address: 1451 South Miami Ave, Miami, FL, 33130, US
Mail Address: 1451 South Miami Ave., Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERALTA MADAY Manager 1451 South Miami Ave., Miami, FL, 33130
PERALTA MADAY Agent 1451 South Miami Ave., Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000049236 PEARHIGH EXPIRED 2010-06-07 2015-12-31 - 1690 WEST 31 PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 1451 South Miami Ave, 2306, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2014-04-23 1451 South Miami Ave, 2306, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 1451 South Miami Ave., Miami, FL 33130 -
LC AMENDMENT 2011-05-02 - -
REGISTERED AGENT NAME CHANGED 2010-02-17 PERALTA, MADAY -

Documents

Name Date
LC Voluntary Dissolution 2015-01-12
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-13
LC Amendment 2011-05-02
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2010-02-17
Florida Limited Liability 2009-11-25

Date of last update: 01 May 2025

Sources: Florida Department of State