Search icon

BLUE SKY GAMES LLC - Florida Company Profile

Company Details

Entity Name: BLUE SKY GAMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE SKY GAMES 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: 03 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Feb 2019 (6 years ago)
Document Number: L10000081286
FEI/EIN Number 273167865

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

Address: 1404 Monument Ave, PORT ST JOE, FL, 32456, US
Mail Address: 1404 Monument Ave, PORT ST JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYLE JEFFERY A Manager 1404 Monument Ave, PORT SAINT JOE, FL, 32456
RADOJCIC BRANISLAV Authorized Member 1990 Sweetbay Way, Hollywood, FL, 33020
TURFFS ROBERT E Agent 4837 Swift Road, Sarasota, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 1401 Constitution Dr, PORT ST JOE, FL 32456 -
CHANGE OF MAILING ADDRESS 2025-01-14 1401 Constitution Dr, PORT ST JOE, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 1404 Monument Ave, PORT ST JOE, FL 32456 -
CHANGE OF MAILING ADDRESS 2024-01-10 1404 Monument Ave, PORT ST JOE, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 4837 Swift Road, Unit 100-11, Sarasota, FL 34231 -
LC AMENDMENT 2019-02-25 - -
REGISTERED AGENT NAME CHANGED 2017-03-23 TURFFS, ROBERT E -
LC STMNT OF RA/RO CHG 2017-03-23 - -

Court Cases

Title Case Number Docket Date Status
BLUE SKY GAMES, LLC VS FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION, ETC., ET AL. SC2018-1821 2018-10-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372015CA002629XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D17-2966

Circuit Court for the Second Judicial Circuit, Leon County
1D17-3705

Parties

Name BLUE SKY GAMES LLC
Role Petitioner
Status Active
Representations Robert E. Turffs
Name GATOR COIN II, INC.
Role Respondent
Status Active
Name Florida Department of Business and Professional Regulation
Role Respondent
Status Active
Representations Daniel J. McGinn, Beth A. Miller
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Florida Department of Business and Professional Regulation
View View File
Docket Date 2018-11-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Department of Business and Professional Regulation
View View File
Docket Date 2018-11-08
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Blue Sky Games, LLC
View View File
Docket Date 2018-11-02
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-11-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Blue Sky Games, LLC
View View File
Docket Date 2018-11-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-10-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Blue Sky Games, LLC
View View File
Docket Date 2018-10-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
State of Florida, Department of Business etc. VS Gator Coin II, Inc. and Blue Sky Games, LLC 1D2017-1243 2017-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2015-CA-2629

Parties

Name Department of Business and Professional Regulation
Role Appellant
Status Active
Representations Louis A. Trombetta, Daniel J. McGinn, Dwight O. Slater, Magdalena Anna Ozarowski
Name GATOR COIN II, INC.
Role Appellee
Status Active
Representations Matthew R. Kachergus, Camille E. Sheppard, Barry Richard, Jesse B. Wilkison, Bryan E. DeMaggio, William J. Sheppard, Elizabeth L. White
Name BLUE SKY GAMES LLC
Role Appellee
Status Active
Representations Robert E. Turffs
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-27
Type Response
Subtype Response
Description RESPONSE ~ status report
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2017-05-02
Type Order
Subtype Order
Description Order Granting ~ The Court notes the filing of appellant's status report on April 27, 2017. Pursuant to Florida Rule of Appellate Procedure 9.020(i)(3), the proceedings in this cause shall continue to be held in abeyance until the filing of a signed, written order disposing of the pending motion for rehearing. Appellant shall notify this Court within 10 days of the filing of the order in the lower tribunal and shall attach a copy of the order. In the absence of the filing of such a notice in the interim, appellant shall file a status report concerning the disposition of the post-trial motion within 30 days of the date of this order.
View View File
Docket Date 2017-07-27
Type Disposition by Order
Subtype Dismissed
Description Voluntary Dismissal-Rule 9.350(b) ~ Appeal dismissed pursuant to Florida Rule of Appellate Procedure 9.350(b).
View View File
Docket Date 2017-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2017-07-14
Type Order
Subtype Order
Description Order ~ In light of the filing of the lower tribunal's July 10, 2017, Order on Motion for Rehearing and Final Declaratory Judgment, this matter will no longer be held in abeyance pursuant to Florida Rule of Appellate Procedure 9.020(i)(3).
View View File
Docket Date 2017-07-10
Type Response
Subtype Response
Description RESPONSE ~ status report
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2017-06-05
Type Order
Subtype Order
Description Order Granting ~ The Court notes the filing of appellant's status report on June 1, 2017. Pursuant to Florida Rule of Appellate Procedure 9.020(i)(3), the proceedings in this cause shall continue to be held in abeyance until the filing of a signed, written order disposing of the pending motion for rehearing. Appellant shall notify this Court within 10 days of the filing of the order in the lower tribunal and shall attach a copy of the order. In the absence of the filing of such a notice in the interim, appellant shall file a status report concerning the disposition of the post-trial motion within 30 days of the date of this order.
View View File
Docket Date 2017-06-01
Type Response
Subtype Response
Description RESPONSE ~ status report
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2017-04-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2017-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2017-03-31
Type Order
Subtype Order
Description Order ~ Pursuant to Florida Rule of Appellate Procedure 9.020(i)(3), the proceedings in this cause shall be held in abeyance until the filing of a signed, written order disposing of the motion for rehearing. Appellant shall notify this Court within 10 days of the filing of the order in the lower tribunal and shall attach a copy of the order. In the absence of the filing of such a notice in the interim, appellant shall file a status report concerning the disposition of the motion for rehearing within 30 days of the date of this order. Failure to timely comply with this order may result in the imposition of sanctions, including dismissal of this cause, without further opportunity to be heard. Fla. R. App. P. 9.410. The time for performance of acts required by the Florida Rules of Appellate Procedure, including preparation and transmittal of the record on appeal and service of the initial brief, is tolled pending the filing of a signed, written order disposing of the motion for rehearing.
View View File
Docket Date 2017-03-29
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter
View View File
Docket Date 2017-03-28
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
View View File
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Department of Business and Professional Regulation
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-11
LC Amendment 2019-02-25
ANNUAL REPORT 2018-04-26
CORLCRACHG 2017-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State