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. |
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 |
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 |
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 |
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 | - | - |
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