Search icon

BLUE AEROSPACE LLC - Florida Company Profile

Company Details

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

BLUE AEROSPACE 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: 17 Dec 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Jan 2011 (14 years ago)
Document Number: L10000129082
FEI/EIN Number 274313205

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

Mail Address: 3000 TAFT STREET, HOLLYWOOD, FL, 33021, US
Address: 6211 NOB HILL ROAD, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1985106 3000 TAFT STREET, HOLLYWOOD, FL, 33021 3000 TAFT STREET, HOLLYWOOD, FL, 33021 954-987-4000

Filings since 2023-07-21

Form type 424B5
File number 333-273297-94
Filing date 2023-07-21
File View File

Filings since 2023-07-19

Form type 424B5
File number 333-273297-94
Filing date 2023-07-19
File View File

Filings since 2023-07-18

Form type S-3ASR
File number 333-273297-94
Filing date 2023-07-18
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE AEROSPACE LLC 401 K PROFIT SHARING PLAN TRUST 2023 274313205 2024-05-16 BLUE AEROSPACE LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-10
Business code 423800
Sponsor’s telephone number 9547184404
Plan sponsor’s address 6211 N NOB HILL RD, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing MOTI MARKOWICZ
Valid signature Filed with authorized/valid electronic signature
BLUE AEROSPACE LLC 401 K PROFIT SHARING PLAN TRUST 2022 274313205 2023-06-01 BLUE AEROSPACE LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-10
Business code 423800
Sponsor’s telephone number 9547184404
Plan sponsor’s address 6211 N NOB HILL RD, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing MOTI MARKOWICZ
Valid signature Filed with authorized/valid electronic signature
BLUE AEROSPACE LLC 401 K PROFIT SHARING PLAN TRUST 2021 274313205 2022-06-21 BLUE AEROSPACE LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-10
Business code 423800
Sponsor’s telephone number 9547184404
Plan sponsor’s address 6211 N NOB HILL RD, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing MOTI MARKOWICZ
Valid signature Filed with authorized/valid electronic signature
BLUE AEROSPACE LLC 401 K PROFIT SHARING PLAN TRUST 2020 274313205 2021-04-23 BLUE AEROSPACE LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-10
Business code 423800
Sponsor’s telephone number 9547184404
Plan sponsor’s address 6211 N NOB HILL RD, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing MOTI MARKOWICZ
Valid signature Filed with authorized/valid electronic signature
BLUE AEROSPACE LLC 401 K PROFIT SHARING PLAN TRUST 2019 274313205 2020-07-21 BLUE AEROSPACE LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-10
Business code 423800
Sponsor’s telephone number 9547184404
Plan sponsor’s address 6211 N NOB HILL RD, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing MOTI MARKOWICZ
Valid signature Filed with authorized/valid electronic signature
BLUE AEROSPACE LLC 401 K PROFIT SHARING PLAN TRUST 2018 274313205 2019-05-23 BLUE AEROSPACE LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-10
Business code 423800
Sponsor’s telephone number 9547184404
Plan sponsor’s address 6211 N NOB HILL RD, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing TAMARA DIXON
Valid signature Filed with authorized/valid electronic signature
BLUE AEROSPACE LLC 401 K PROFIT SHARING PLAN TRUST 2017 274313205 2018-07-06 BLUE AEROSPACE LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-10
Business code 423800
Sponsor’s telephone number 9547184404
Plan sponsor’s address 6211 N NOB HILL RD, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing TAMARA DIXON
Valid signature Filed with authorized/valid electronic signature
BLUE AEROSPACE LLC 401 K PROFIT SHARING PLAN TRUST 2016 274313205 2017-07-13 BLUE AEROSPACE LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-10
Business code 423800
Sponsor’s telephone number 9547184404
Plan sponsor’s address 6211 N NOB HILL RD, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing ARLETTE KIM
Valid signature Filed with authorized/valid electronic signature
BLUE AEROSPACE LLC 401 K PROFIT SHARING PLAN TRUST 2015 274313205 2016-06-16 BLUE AEROSPACE LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-10
Business code 423800
Sponsor’s telephone number 9547184404
Plan sponsor’s address 6211 N NOB HILL RD, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing JAMES BELL
Valid signature Filed with authorized/valid electronic signature
BLUE AEROSPACE LLC 401 K PROFIT SHARING PLAN TRUST 2014 274313205 2015-05-26 BLUE AEROSPACE LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-02-10
Business code 423800
Sponsor’s telephone number 9547184404
Plan sponsor’s address 6501B NOB HILL RD, TAMARAC, FL, 333216422

Signature of

Role Plan administrator
Date 2015-05-26
Name of individual signing TAMARA DIXON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NAVON MICHAEL President 6211 NOB HILL ROAD, TAMARAC, FL, 33321
MARKOWICZ MORDECHAI Vice President 6211 NOB HILL ROAD, TAMARAC, FL, 33321
Macau Carlos LJr. Manager 3000 TAFT STREET, HOLLYWOOD, FL, 33021
WALKER STEVEN Asst 3000 TAFT STREET, HOLLYWOOD, FL, 33021
LETENDRE ELIZABETH R Secretary 3000 TAFT STREET, HOLLYWOOD, FL, 33021
Machado Vivian Asst 825 BRICKELL BAY DRIVE, MIAMI, FL, 33131
PALLOT JOSEPH WEsq. Agent 825 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 PALLOT, JOSEPH W., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 6211 NOB HILL ROAD, TAMARAC, FL 33321 -
LC NAME CHANGE 2011-01-13 BLUE AEROSPACE LLC -

Court Cases

Title Case Number Docket Date Status
ARTHUR HELLER VS BLUE AEROSPACE, LLC d/b/a TEAM BLUE 4D2012-0992 2012-03-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-29530 13

Parties

Name ARTHUR HELLER
Role Appellant
Status Active
Representations Charles H. Lichtman, Samuel Cozzo
Name TEAM BLUE LLC
Role Appellee
Status Active
Name BLUE AEROSPACE LLC
Role Appellee
Status Active
Representations Nancy A. Copperthwaite, MICHAEL CONSTANTINE MARSH, FRANCISCO A. RODRIGUEZ
Name HON. ROBERT A. ROSENBERG
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-02-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-02-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of BLUE AEROSPACE, LLC
Docket Date 2013-02-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of ARTHUR HELLER
Docket Date 2013-01-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of ARTHUR HELLER
Docket Date 2013-01-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Charles H. Lichtman
Docket Date 2012-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 20 DAYS TO 1/10/13
Docket Date 2012-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ARTHUR HELLER
Docket Date 2012-12-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Withdrawn ~ 11/29/12 NOTICE OF NON COMPLIANCE
Docket Date 2012-12-03
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ 11/29/12 NOTICE
On Behalf Of ARTHUR HELLER
Docket Date 2012-11-29
Type Notice
Subtype Notice
Description Notice ~ ** WITHDRAWN 12/10/2** TO THE COURT OF AE'S NON-COMPLIANCE WITH 10-26-12 ORDER GRANTING FINAL EXT. OF TIME FOR ANSWER BRIEF.
On Behalf Of ARTHUR HELLER
Docket Date 2012-11-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix ~ (4) *e*
On Behalf Of BLUE AEROSPACE, LLC
Docket Date 2012-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ 30 DAYS. ***FINAL***
Docket Date 2012-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of BLUE AEROSPACE, LLC
Docket Date 2012-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS.
Docket Date 2012-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BLUE AEROSPACE, LLC
Docket Date 2012-08-07
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of BLUE AEROSPACE, LLC
Docket Date 2012-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 60 DAYS
Docket Date 2012-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T -
On Behalf Of BLUE AEROSPACE, LLC
Docket Date 2012-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 45 DAYS.
Docket Date 2012-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T -
On Behalf Of BLUE AEROSPACE, LLC
Docket Date 2012-04-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of ARTHUR HELLER
Docket Date 2012-04-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Nancy A. Copperthwaite 0549428
Docket Date 2012-03-30
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting
Docket Date 2012-03-28
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF.
On Behalf Of ARTHUR HELLER
Docket Date 2012-03-28
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPEAL (WITH APPENDIX)
On Behalf Of ARTHUR HELLER
Docket Date 2012-03-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Samuel C. Cozzo
Docket Date 2012-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of ARTHUR HELLER
Docket Date 2012-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-16
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTHUR HELLER

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-29
AMENDED ANNUAL REPORT 2017-07-14
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPE4A725P0786 2024-10-11 2025-06-08 2025-06-08
Unique Award Key CONT_AWD_SPE4A725P0786_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1954.00
Current Award Amount 1954.00
Potential Award Amount 1954.00

Description

Title 8510952895!COVER,VALVE,ANTISKI
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1630: AIRCRAFT WHEEL AND BRAKE SYSTEMS

Recipient Details

Recipient BLUE AEROSPACE LLC
UEI MV2FTFU6ELL8
Recipient Address UNITED STATES, 6211 NOB HILL RD, TAMARAC, BROWARD, FLORIDA, 333216201
PURCHASE ORDER AWARD SPE4A725P0007 2024-10-01 2024-12-02 2024-12-02
Unique Award Key CONT_AWD_SPE4A725P0007_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 19500.00
Current Award Amount 19500.00
Potential Award Amount 19500.00

Description

Title 8510927685!PANEL,INDICATOR
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient BLUE AEROSPACE LLC
UEI MV2FTFU6ELL8
Recipient Address UNITED STATES, 6211 NOB HILL RD, TAMARAC, BROWARD, FLORIDA, 333216201
BPA CALL AWARD W51B2825FJ036 2024-10-01 2024-10-31 2024-10-31
Unique Award Key CONT_AWD_W51B2825FJ036_9700_W51B2824AJ016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20999.12
Current Award Amount 20999.12
Potential Award Amount 20999.12

Description

Title OCTOBER 2024- COMBINE ALL CALL ORDERS TO BLUE AEROSPACE LLC
NAICS Code 336992: MILITARY ARMORED VEHICLE, TANK, AND TANK COMPONENT MANUFACTURING
Product and Service Codes 2590: MISCELLANEOUS VEHICULAR COMPONENTS

Recipient Details

Recipient BLUE AEROSPACE LLC
UEI MV2FTFU6ELL8
Recipient Address UNITED STATES, 6211 NOB HILL RD, TAMARAC, BROWARD, FLORIDA, 333216201
PURCHASE ORDER AWARD SPE7M425P0100 2024-10-01 2025-11-22 2025-11-22
Unique Award Key CONT_AWD_SPE7M425P0100_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 37995.28
Current Award Amount 37995.28
Potential Award Amount 37995.28

Description

Title 8510931807!TUBE,TANK
NAICS Code 331210: IRON AND STEEL PIPE AND TUBE MANUFACTURING FROM PURCHASED STEEL
Product and Service Codes 4710: PIPE, TUBE AND RIGID TUBING

Recipient Details

Recipient BLUE AEROSPACE LLC
UEI MV2FTFU6ELL8
Recipient Address UNITED STATES, 6211 NOB HILL RD, TAMARAC, BROWARD, FLORIDA, 333216201
BPA CALL AWARD W51B2824FJ546 2024-09-01 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_W51B2824FJ546_9700_W51B2824AJ016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 32962.84
Current Award Amount 32962.84
Potential Award Amount 32962.84

Description

Title SEPTEMBER 2024- COMBINE ALL CALL ORDERS TO BLUE AEROSPACE LLC
NAICS Code 336992: MILITARY ARMORED VEHICLE, TANK, AND TANK COMPONENT MANUFACTURING
Product and Service Codes 2590: MISCELLANEOUS VEHICULAR COMPONENTS

Recipient Details

Recipient BLUE AEROSPACE LLC
UEI MV2FTFU6ELL8
Recipient Address UNITED STATES, 6211 NOB HILL RD, TAMARAC, BROWARD, FLORIDA, 333216201
BPA CALL AWARD W51B2824FJ502 2024-08-01 2024-08-31 2024-08-31
Unique Award Key CONT_AWD_W51B2824FJ502_9700_W51B2824AJ016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5883.54
Current Award Amount 5883.54
Potential Award Amount 5883.54

Description

Title AUGUST 2024- COMBINE ALL CALL ORDERS TO BLUE AEROSPACE LLC
NAICS Code 336992: MILITARY ARMORED VEHICLE, TANK, AND TANK COMPONENT MANUFACTURING
Product and Service Codes 2590: MISCELLANEOUS VEHICULAR COMPONENTS

Recipient Details

Recipient BLUE AEROSPACE LLC
UEI MV2FTFU6ELL8
Recipient Address UNITED STATES, 6211 NOB HILL RD, TAMARAC, BROWARD, FLORIDA, 333216201
PURCHASE ORDER AWARD FA441724P0128 2024-07-31 2024-08-25 2024-08-25
Unique Award Key CONT_AWD_FA441724P0128_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 18030.00
Current Award Amount 18030.00
Potential Award Amount 18030.00

Description

Title MICAP TRANSMITTER
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient BLUE AEROSPACE LLC
UEI MV2FTFU6ELL8
Recipient Address UNITED STATES, 6211 NOB HILL RD, TAMARAC, BROWARD, FLORIDA, 333216201
BPA CALL AWARD W51B2824FJ459 2024-07-01 2024-07-31 2024-07-31
Unique Award Key CONT_AWD_W51B2824FJ459_9700_W51B2824AJ016_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4860.00
Current Award Amount 4860.00
Potential Award Amount 4860.00

Description

Title JULY 2024- COMBINE ALL CALL ORDERS TO BLUE AEROSPACE LLC
NAICS Code 336992: MILITARY ARMORED VEHICLE, TANK, AND TANK COMPONENT MANUFACTURING
Product and Service Codes 2590: MISCELLANEOUS VEHICULAR COMPONENTS

Recipient Details

Recipient BLUE AEROSPACE LLC
UEI MV2FTFU6ELL8
Recipient Address UNITED STATES, 6211 NOB HILL RD, TAMARAC, BROWARD, FLORIDA, 333216201
PURCHASE ORDER AWARD SPE4A724PD900 2024-06-27 2024-12-16 2024-12-16
Unique Award Key CONT_AWD_SPE4A724PD900_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 36000.00
Current Award Amount 36000.00
Potential Award Amount 36000.00

Description

Title 8510720592!SPACER,SLEEVE
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5365: BUSHINGS, RINGS, SHIMS, AND SPACERS

Recipient Details

Recipient BLUE AEROSPACE LLC
UEI MV2FTFU6ELL8
Recipient Address UNITED STATES, 6211 NOB HILL RD, TAMARAC, BROWARD, FLORIDA, 333216201
PURCHASE ORDER AWARD SPE4A724PD576 2024-06-25 2024-12-13 2024-12-13
Unique Award Key CONT_AWD_SPE4A724PD576_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 28125.00
Current Award Amount 28125.00
Potential Award Amount 28125.00

Description

Title 8510708007!SPACER,SLEEVE
NAICS Code 332510: HARDWARE MANUFACTURING
Product and Service Codes 5365: BUSHINGS, RINGS, SHIMS, AND SPACERS

Recipient Details

Recipient BLUE AEROSPACE LLC
UEI MV2FTFU6ELL8
Recipient Address UNITED STATES, 6211 NOB HILL RD, TAMARAC, BROWARD, FLORIDA, 333216201

Date of last update: 01 Mar 2025

Sources: Florida Department of State