Search icon

BLUE CUBE AEROSPACE LLC - Florida Company Profile

Company Details

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

BLUE CUBE AEROSPACE 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: 20 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2018 (7 years ago)
Document Number: L12000054661
FEI/EIN Number 45-5182215

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

Address: 1303 Vision Drive, Palm Beach Gardens, FL, 33418, US
Mail Address: 1303 Vision Drive, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENN ALEX Managing Member 2594 SANDLEWOOD CIR, ORANGE PARK, FL, 32065
Simmons Kevin Managing Member 1303 Vision Drive, Palm Beach Gardens, FL, 33418
Piccione Michael Managing Member 6560 Braddock Rd, Alexandria, VA, 22312
Simmons Eleanor Agent 1303 Vision Drive, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 1303 Vision Drive, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2023-01-26 1303 Vision Drive, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 1303 Vision Drive, Palm Beach Gardens, FL 33418 -
REINSTATEMENT 2018-09-10 - -
REGISTERED AGENT NAME CHANGED 2018-09-10 Simmons, Eleanor -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-09-10
ANNUAL REPORT 2016-03-22
AMENDED ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State