Entity Name: | BLUEISLAND PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUEISLAND PROPERTIES, 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. |
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: | 04 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2022 (2 years ago) |
Document Number: | L12000001793 |
FEI/EIN Number |
45-4170231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4185 w. hwy 40, OCALA, FL, 34482, US |
Mail Address: | 3557 sw 58th street, OCALA, FL, 34471, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ JOSEPH | Manager | 3557 sw 58th street, OCALA, FL, 34471 |
MENDEZ STEVEN | Manager | 3557 sw 58th st., OCALA, FL, 34471 |
MENDEZ STEVEN | Agent | 3557 sw 58th st., OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-15 | 35 SE 1ST AVE, OCALA, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-15 | MCGRAW, JON | - |
CHANGE OF MAILING ADDRESS | 2022-11-28 | 4185 w. hwy 40, OCALA, FL 34482 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-28 | MENDEZ, STEVEN | - |
REINSTATEMENT | 2022-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-05 | 3557 sw 58th st., OCALA, FL 34471 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-05 | 4185 w. hwy 40, OCALA, FL 34482 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-02-01 |
REINSTATEMENT | 2022-11-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-05 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State