Search icon

BLUE SAKIE, LLC - Florida Company Profile

Company Details

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

BLUE SAKIE, 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: 16 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jul 2015 (10 years ago)
Document Number: L11000106148
FEI/EIN Number 453292619

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

Address: 6435 Old Winter Garden Road, ORLANDO, FL, 32835, US
Mail Address: P.O. BOX 413, GOTHA, FL, 34734, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLIE MINAWATTI Manager P.O. BOX 413, GOTHA, FL, 34734
ALLIE FUSE A Manager 6517 FAIRWAY HILL CT, ORLANDO, FL, 32835
TAX & BUSINESS CONSULTANCY SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000094951 ORLANDO GROCERY ACTIVE 2024-08-09 2029-12-31 - 6435 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-03 6435 Old Winter Garden Road, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2020-03-12 TAX & BUSINESS CONSULTANCY SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 836 W MONTROSE ST, SUITE 7, CLERMONT, FL 34711 -
LC AMENDMENT 2015-07-08 - -
REINSTATEMENT 2012-10-03 - -
CHANGE OF MAILING ADDRESS 2012-10-03 6435 Old Winter Garden Road, ORLANDO, FL 32835 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-11
LC Amendment 2015-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State