Search icon

BLUE NILE LLC - Florida Company Profile

Company Details

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

BLUE NILE 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: 03 May 2011 (14 years ago)
Document Number: L11000052140
FEI/EIN Number 30-0682797

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

Address: 6010 Moncrief Rd, JACKSONVILLE,, FL, 32209, US
Mail Address: 6010 Moncrief Rd, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Siyoum Solomon President 6010 Moncrief Rd, JACKSONVILLE, FL, 32209
Maru Mlete Auth 6010 Moncrief Rd, JACKSONVILLE, FL, 32209
Siyoum Solomon Preside Agent 6010 Moncrief Rd, JACKSONVILLE, FL, 32209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057439 MONCRIEF SUNOCO EXPIRED 2019-05-13 2024-12-31 - 6010 MONCRIEF, JACKSONVILLE, FL, 32208
G19000057434 SOUTEL FOODMART EXPIRED 2019-05-13 2024-12-31 - 4862 SOUTEL DRIVE, SUITE 1, JACKSONVILLE, FL, 32208
G19000057441 SOUTEL BP EXPIRED 2019-05-13 2024-12-31 - 5292 SOUTEL DRIVE, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 6010 Moncrief Rd, JACKSONVILLE,, FL 32209 -
CHANGE OF MAILING ADDRESS 2023-04-30 6010 Moncrief Rd, JACKSONVILLE,, FL 32209 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 6010 Moncrief Rd, JACKSONVILLE, FL 32209 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Siyoum, Solomon, President -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000417311 ACTIVE 22-183-D1 LEON COUNTY 2023-07-28 2028-09-07 $10,170.80 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3841617303 2020-04-29 0491 PPP 4862 SOUTEL DRIVE SUITE 1, JACKSONVILLE, FL, 32208
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29721
Loan Approval Amount (current) 29721
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32208-0001
Project Congressional District FL-04
Number of Employees 10
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30196.54
Forgiveness Paid Date 2022-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State