Search icon

BLUE TEAM RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: BLUE TEAM RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE TEAM RESTORATION, 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: 21 Oct 2010 (15 years ago)
Date of dissolution: 30 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: L10000109979
FEI/EIN Number 273737654

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

Address: 6400 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US
Mail Address: 6400 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEKLIR BRYAN A Managing Member 3788 Coventry Ln, Boca Raton, FL, 334964058
MAYER DAVID CFO Managing Member 6400 PARK OF COMMERCE BLVD. SUITE 1B, BOCA RATON, FL, 33487
BRYAN MEKLIR Agent 6400 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-30 - -
LC AMENDMENT 2021-07-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-08 6400 PARK OF COMMERCE BLVD, SUITE 1B, BOCA RATON, FL 33487 -
LC STMNT OF RA/RO CHG 2017-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-03 6400 PARK OF COMMERCE BLVD, SUITE 1B, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2017-05-03 6400 PARK OF COMMERCE BLVD, SUITE 1B, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2011-03-21 BRYAN, MEKLIR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-30
LC Amendment 2021-07-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
CORLCRACHG 2017-05-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State