Search icon

AZULE, LLC

Company Details

Entity Name: AZULE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 25 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L10000021344
FEI/EIN Number APPLIED FOR
Address: 2710 DEL PRADO BLVD S, #2 UNIT 291, CAPE CORAL, FL 33904
Mail Address: 2710 DEL PRADO BLVD S, #2 UNIT 291, CAPE CORAL, FL 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ESCOBAR, MARILYN Agent 2710 DEL PRADO BLVD S, #2 UNIT 291, CAPE CORAL, FL 33904

Managing Member

Name Role Address
ESCOBAR, MARILYN Managing Member 2710 DEL PRADO BLVD S, #2 UNIT 291 CAPE CORAL, FL 33904
ESCOBAR, WILLIAM Managing Member 2710 DEL PRADO BLVD S, #2 UNIT 291 CAPE CORAL, FL 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000126994 BOMBA BRIGADEIROS EXPIRED 2017-11-17 2022-12-31 No data 8004 NW 154 ST UNIT 614, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-14 2710 DEL PRADO BLVD S, #2 UNIT 291, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2018-04-14 2710 DEL PRADO BLVD S, #2 UNIT 291, CAPE CORAL, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 2710 DEL PRADO BLVD S, #2 UNIT 291, CAPE CORAL, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-04
Florida Limited Liability 2010-02-25

Date of last update: 25 Jan 2025

Sources: Florida Department of State