Search icon

BLEU STONE, LLC

Company Details

Entity Name: BLEU STONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jan 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: L11000010193
FEI/EIN Number 274671126
Address: 12920 NW 20th Street, PEMBROKE PINES, FL, 33028, US
Mail Address: 12920 NW 20th Street, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARTI FONT VIVIAN Agent 12920 NW 20th Street, PEMBROKE PINES, FL, 33028

Managing Member

Name Role Address
MARTI FONT VIVIAN Managing Member 12920 NW 20TH STREET, PEMBROKE PINES, FL, 33028

Manager

Name Role Address
JURADO-BLANCO JUAN B Manager 12920 NW 20TH STREET, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000116360 GLOBO INVEST SOLUTIONS ACTIVE 2020-09-08 2025-12-31 No data 12920 NW 20TH STREET, PEMBROKE PINES, FL, 33028
G20000035798 PLASTIC SOURCE GROUP ACTIVE 2020-03-26 2025-12-31 No data 12920 NW 20TH ST, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-02-13 BLEU STONE, LLC No data
LC AMENDMENT AND NAME CHANGE 2018-08-20 PLASTIC SOURCE GROUP, LLC No data
LC AMENDMENT AND NAME CHANGE 2018-07-05 PLANET RECYCLING GROUP, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-26 12920 NW 20th Street, PEMBROKE PINES, FL 33028 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 12920 NW 20th Street, PEMBROKE PINES, FL 33028 No data
CHANGE OF MAILING ADDRESS 2015-04-26 12920 NW 20th Street, PEMBROKE PINES, FL 33028 No data
REINSTATEMENT 2013-02-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-25 MARTI FONT, VIVIAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-23
LC Name Change 2020-02-13
ANNUAL REPORT 2019-04-30
LC Amendment and Name Change 2018-08-20
LC Amendment and Name Change 2018-07-05
ANNUAL REPORT 2018-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State