Search icon

BLUE STEEL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BLUE STEEL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE STEEL MANAGEMENT, 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: 12 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000028824
FEI/EIN Number 46-4644177

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

Address: 1115 BLACKRUSH DR, TARPON SPRINGS, FL, 34689
Mail Address: 512 W. HICKORY, DENTON, TX, 76201, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOOKS ALFREDO TSr. Manager 1115 BLACKRUSH DR, TARPON SPRINGS, FL, 34689
WATSON VICKIE MCPA Agent 1115 BLACKRUSH DR, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016170 BAY LUXURY CAR SERVICE EXPIRED 2014-02-14 2019-12-31 - 1115 BLACKRUSH DR, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-21 WATSON, VICKIE M., CPA -
CHANGE OF MAILING ADDRESS 2018-04-21 1115 BLACKRUSH DR, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-06 1115 BLACKRUSH DR, TARPON SPRINGS, FL 34689 -
REINSTATEMENT 2013-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2013-12-06 1115 BLACKRUSH DR, TARPON SPRINGS, FL 34689 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-30
Florida Limited Liability 2010-03-12

Date of last update: 02 May 2025

Sources: Florida Department of State