Search icon

BLUE STREAK DOCS, LLC - Florida Company Profile

Company Details

Entity Name: BLUE STREAK DOCS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE STREAK DOCS, 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: 04 Nov 2010 (14 years ago)
Date of dissolution: 18 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2024 (4 months ago)
Document Number: L10000115231
FEI/EIN Number 273866500

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

Address: 1255 CLEVELAND ST,, SUITE 300, CLEARWATER, FL, 33755, US
Mail Address: 1255 CLEVELAND ST,, SUITE 300, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENDUSA SAM Manager 1255 CLEVELAND STREET SUITE 300, CLEARWATER, FL, 33755
Gendusa JOY Manager 1255 CLEVELAND STREET SUITE 300, CLEARWATER, FL, 33755
Gendusa Sam Agent 1255 CLEVELAND STREET SUITE 300, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023338 R/E TITLES AND DEEDS ACTIVE 2021-02-17 2026-12-31 - 1255 CLEVELAND ST., SUITE 300, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 1255 CLEVELAND STREET SUITE 300, CLEARWATER, FL 33755 -
LC AMENDMENT 2020-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-20 1255 CLEVELAND ST,, SUITE 300, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2018-09-20 1255 CLEVELAND ST,, SUITE 300, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2017-03-24 Gendusa, Sam -
LC STMNT OF AUTHORITY 2014-11-03 - -
LC DISSOCIATION MEM 2014-11-03 - -
LC AMENDMENT 2012-02-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-18
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-11
LC Amendment 2020-02-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6301907103 2020-04-14 0455 PPP 1255 CLEVELAND ST, CLEARWATER, FL, 33755-4933
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321702
Loan Approval Amount (current) 321702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33755-4933
Project Congressional District FL-13
Number of Employees 41
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 329458.59
Forgiveness Paid Date 2022-09-12

Date of last update: 01 May 2025

Sources: Florida Department of State