Search icon

BLUE VISTA CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: BLUE VISTA CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE VISTA CAPITAL 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: 03 Feb 2010 (15 years ago)
Date of dissolution: 15 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2021 (3 years ago)
Document Number: L10000012957
FEI/EIN Number 800541036

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

Address: 3412 Commercial Ave, Northbrook, IL, 60062, US
Mail Address: 3412 Commercial Ave, Northbrook, IL, 60062, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN, BUCKLEY, CECHMAN, RICE & PURTZ Agent 1515 BROADWAY, FORT MYERS, FL, 33901
BELL PETER P Manager 3412 Commercial Ave, Northbrook, IL, 60062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078519 THE NEPTUNE EXPIRED 2017-07-21 2022-12-31 - 1515 BROADWAY ST, FORT MYERS, FL, 33901
G10000019453 THE NEPTUNE EXPIRED 2010-03-01 2015-12-31 - 1515 BROADWAY, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 3412 Commercial Ave, Northbrook, IL 60062 -
CHANGE OF MAILING ADDRESS 2017-01-03 3412 Commercial Ave, Northbrook, IL 60062 -
LC AMENDMENT 2010-03-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State