Search icon

BLUE HERON DXB LLC - Florida Company Profile

Company Details

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

BLUE HERON DXB 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: 23 Feb 2012 (13 years ago)
Date of dissolution: 10 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2024 (a year ago)
Document Number: L12000026202
FEI/EIN Number 45-4699219

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

Address: 4901 Forecastle Drive, new port richey, FL, 34652, US
Mail Address: 4901 Forecastle Drive, new port richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURLINGTON DALE Manager 4901 Forecastle Drive, new port richey, FL, 34652
Burlington Sally A Manager 4901 Forecastle Drive, new port richey, FL, 34652
BURLINGTON SALLY A Agent 4901 Forecastle Drive, new port richey, FL, 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-10 - -
REGISTERED AGENT NAME CHANGED 2024-03-13 BURLINGTON, SALLY ALLISON -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 4901 Forecastle Drive, new port richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2019-04-05 4901 Forecastle Drive, new port richey, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 4901 Forecastle Drive, new port richey, FL 34652 -
LC STMNT OF RA/RO CHG 2018-05-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-10
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-05
CORLCRACHG 2018-05-31
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State