Search icon

BLUE INVESTMENT GROUP LLC - Florida Company Profile

Company Details

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

BLUE INVESTMENT GROUP 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 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000015080
FEI/EIN Number 455038437

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

Address: 540 N .DIXIE FREEWAY, NEW SMYRNA BEACH, DAYTONA BEACH, FL, 32168
Mail Address: 540 N. DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABOSCO SHEILA L Managing Member 3930 S. PENINSULA DR, DAYTONA BEACH, FL, 32127
LABOSCO JOSEPH P Manager 3930 S. PENINSULA DR, DAYTONA BACH, FL, 32127
MCALEENAN CAROL L Managing Member 19 MAYFIELD CIR, ORMOND BEACH, FL, 32174
LABOSCO SHEILA L Agent 540 N. DIXIE FREEWAY, NEW SMYRNA, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 LABOSCO, SHEILA L -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 540 N .DIXIE FREEWAY, NEW SMYRNA BEACH, DAYTONA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2012-04-30 540 N .DIXIE FREEWAY, NEW SMYRNA BEACH, DAYTONA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 540 N. DIXIE FREEWAY, NEW SMYRNA, FL 32168 -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-02-04

Date of last update: 01 May 2025

Sources: Florida Department of State