Search icon

BLUE GHOST II, LLC - Florida Company Profile

Company Details

Entity Name: BLUE GHOST II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE GHOST II, 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: 15 Jan 2010 (15 years ago)
Document Number: L10000005440
FEI/EIN Number 271730419

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

Address: 10100 HILLVIEW DRIVE, PENSACOLA, FL, 32514, US
Mail Address: 10100 HILLVIEW DRIVE, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGAN C FLACK Managing Member 10100 HILLVIEW DRIVE, PENSACOLA, FL, 32514
LOGAN KATHLEEN V Managing Member 10100 HILLVIEW DRIVE, PENSACOLA, FL, 32514
ECHSNER REBECCA A Managing Member 56 BAYBRIDGE, GULF BREEZE, FL, 32561
ECHSNER STEPHEN H Managing Member 56 BAYBRIDGE, GULF BREEZE, FL, 32561
LOGAN C FLACK Agent 10100 HILLVIEW DRIVE, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 10100 HILLVIEW DRIVE, APARTMENT 2106, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 2024-02-01 10100 HILLVIEW DRIVE, APARTMENT 2106, PENSACOLA, FL 32514 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 10100 HILLVIEW DRIVE, APARTMENT 2106, PENSACOLA, FL 32514 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State