Search icon

BLUE SEAS FRESH FISH LLC - Florida Company Profile

Company Details

Entity Name: BLUE SEAS FRESH FISH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE SEAS FRESH FISH 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: 01 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L10000011366
FEI/EIN Number 271796752

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

Address: 5715 RED CREEK SPRINGS, PUEBLO, CO, 81005, US
Mail Address: 5715 RED CREEK SPRINGS, PUEBLO, FL, 81005, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SETTEMBRINO JOSEPH Manager 5715 RED CREEK SPRINGS, PUEBLO, CO, 81005
KONRAD JUSTIN Manager 341 SE 4TH STREET, POMPANO, FL, 33060
SETTEMBRINO JOSEPH Agent 341 SE 4TH STREET, POMPANO, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2022-01-24 SETTEMBRINO, JOSEPH -
LC AMENDMENT 2022-01-24 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 341 SE 4TH STREET, POMPANO, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 5715 RED CREEK SPRINGS, PUEBLO, CO 81005 -
CHANGE OF MAILING ADDRESS 2022-01-24 5715 RED CREEK SPRINGS, PUEBLO, CO 81005 -

Documents

Name Date
REINSTATEMENT 2023-06-09
LC Amendment 2022-01-24
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State