Search icon

BLUE WAVE IMAGING LLC - Florida Company Profile

Company Details

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

BLUE WAVE IMAGING 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: 21 Mar 2012 (13 years ago)
Date of dissolution: 22 Mar 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Mar 2014 (11 years ago)
Document Number: L12000039756
FEI/EIN Number 454985098

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

Address: 10010 CRYSTALLINE CT, ORLANDO, FL, 32836, US
Mail Address: 10010 CRYSTALLINE CT, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YENTIS JOSHUA Managing Member 10010 CRYSTALLINE CT, ORLANDO, FL, 32836
YENTIS JOSHUA Agent 10010 CRYSTALLINE CT, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CONVERSION 2014-03-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS P14000045547. CONVERSION NUMBER 300000150293
REINSTATEMENT 2013-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-17 10010 CRYSTALLINE CT, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2013-10-17 10010 CRYSTALLINE CT, ORLANDO, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-17 10010 CRYSTALLINE CT, ORLANDO, FL 32836 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-10-17
Florida Limited Liability 2012-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2399667701 2020-05-01 0491 PPP 1751 FIREHOUSE LN UNIT 202, ORLANDO, FL, 32814
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32814-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10625.48
Forgiveness Paid Date 2021-07-15
9689638307 2021-01-31 0491 PPS 1751 Firehouse Ln Unit 202, Orlando, FL, 32814-6441
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32814-6441
Project Congressional District FL-10
Number of Employees 1
NAICS code 541921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10570.03
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State