Entity Name: | EDGEWATER BLUE SKY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EDGEWATER BLUE SKY, 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: | 12 Jul 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L10000073112 |
FEI/EIN Number |
900720060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 SW 7TH STREET, 2101, MIAMI, FL, 33130, US |
Mail Address: | 175 SW 7TH STREET, 2101, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUNDACION LOS MOSQUETOROS, A PANAMA FOUNDA | Manager | 2666 BRICKELL, MIAMI, FL, 33129 |
CORREAL JOSE LUIS | Agent | 820 N.E. 70TH STREET, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2016-09-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-18 | 820 N.E. 70TH STREET, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-18 | CORREAL, JOSE LUIS | - |
LC STMNT DENIAL | 2015-07-17 | - | - |
LC AMENDMENT | 2015-07-17 | - | - |
CHANGE OF MAILING ADDRESS | 2012-03-29 | 175 SW 7TH STREET, 2101, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-29 | 175 SW 7TH STREET, 2101, MIAMI, FL 33130 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
LC Amendment | 2016-09-09 |
ANNUAL REPORT | 2016-03-29 |
LC STMNT DENIAL | 2015-07-17 |
LC Amendment | 2015-07-17 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State