Search icon

BLUE VALLEY, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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