Search icon

BLUE OVAL GROUP LLC. - Florida Company Profile

Company Details

Entity Name: BLUE OVAL GROUP LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE OVAL GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L10000076616
FEI/EIN Number 273129536

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

Address: 1519 HARRISON STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 1519 HARRISON STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINGLAS MITCHEL Manager 1519 HARRISON STREET, HOLLYWOOD, FL, 33020
BRINDLEY CAROL Agent 1145 OYSTERWOOD ST, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013401 BLUE OVAL HOME GROUP ACTIVE 2023-01-27 2028-12-31 - 1519 HARRISON ST, HOLLYWOOD, FL, 33020
G14000088496 PRECISION HOME INSPECTORS EXPIRED 2014-08-28 2024-12-31 - 1519 HARRISON ST, HOLLYWOOD, FL, 33020
G10000070680 ABLE QUALITY SERVICES EXPIRED 2010-08-02 2015-12-31 - 1606 WILEY STREET, HOLLYWOOD, FL, 33020, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 18 Patton Circle, Asheville, NC 28804 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 22610 Sea Bass Dr, Boca Raton, FL 33428 -
REGISTERED AGENT NAME CHANGED 2025-02-11 Theroux, Shad -
CHANGE OF MAILING ADDRESS 2025-02-11 18 Patton Circle, Asheville, NC 28804 -
REINSTATEMENT 2023-10-04 - -
REGISTERED AGENT NAME CHANGED 2023-10-04 BRINDLEY, CAROL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2023-08-15 - -
LC AMENDMENT 2023-02-06 - -
LC AMENDMENT 2022-06-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-11
REINSTATEMENT 2023-10-04
LC Amendment 2023-08-15
LC Amendment 2023-02-06
LC Amendment 2022-06-07
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State