Search icon

BLUE FURNITURE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BLUE FURNITURE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE FURNITURE SOLUTIONS, 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: 17 Mar 2011 (14 years ago)
Date of dissolution: 03 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2018 (7 years ago)
Document Number: L11000032660
FEI/EIN Number 450765811

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

Address: 16518 SW 36TH ST., MIRAMAR, FL, 33027, US
Mail Address: 16518 SW 36TH ST., MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZENG YINGQING Member 16518 SW 36TH ST., MIRAMAR, FL, 33027
ZENG YINGQING Agent 16518 SW 36TH ST., MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040343 BLUE FURNITURE SOLUTIONS EXPIRED 2011-04-26 2016-12-31 - BLUE FURNITURE SOLUTIONS, 4135 FALLING ACORN CIRCLE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 16518 SW 36TH ST., MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2018-01-18 16518 SW 36TH ST., MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 16518 SW 36TH ST., MIRAMAR, FL 33027 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-05-03
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-08-05
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-08
Reg. Agent Change 2012-09-20
ANNUAL REPORT 2012-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State