Search icon

BLUE SUEDE SHORES, LLC - Florida Company Profile

Company Details

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

BLUE SUEDE SHORES, 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: 22 May 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 22 May 2012 (13 years ago)
Document Number: L12000069324
FEI/EIN Number 26-3949518

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

Address: 9106 Canopy Oak Ln, Riverview, FL, 33578, US
Mail Address: 301 NW Gibson Rd, Lee's Summit, MO, 64063, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRINKWATER STEVEN Manager 301 NW Gibson Rd, Lee's Summit, MO, 64063
DRINKWATER STEVEN Agent 9106 Canopy Oak Ln, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 9106 Canopy Oak Ln, #404, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 9106 Canopy Oak Ln, #404, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2022-03-11 9106 Canopy Oak Ln, #404, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2017-02-28 DRINKWATER, STEVEN -
CONVERSION 2012-05-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M11000005872. CONVERSION NUMBER 700000122907

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State