Entity Name: | BLUE VALLEY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE VALLEY, 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: |
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 May 2012 (13 years ago) |
Date of dissolution: | 06 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Dec 2024 (5 months ago) |
Document Number: | L12000069366 |
FEI/EIN Number |
45-5556994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1565 N. Park Drive, WESTON, FL, 33326, US |
Mail Address: | 1565 N. Park Drive, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
PERNAS PAVISIC NATALIE K | Managing Member | 1565 N. Park Drive, WESTON, FL, 33326 |
ACOSTA FRANCISCO M | Manager | 1565 N. Park Drive, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-06 | - | - |
REINSTATEMENT | 2024-12-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-12-05 | C T Corporation System | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 1565 N. Park Drive, Suite #100, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | 2900 GLADES CIRCLE, Suite #750, WESTON, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2015-04-08 | 1565 N. Park Drive, Suite #100, WESTON, FL 33326 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-06 |
REINSTATEMENT | 2024-12-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State