Entity Name: | BLUEGEM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUEGEM, 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: | 17 Jul 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L12000093033 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 WEST DRIVE, MELBOURNE, FL, 32904 |
Mail Address: | 202 WEST DRIVE, MELBOURNE, FL, 32904 |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARR ROSE | Managing Member | 202 West Drive, Melbourne, FL, 32904 |
HARR ROSE M | Agent | 202 WEST DRIVE, MELBOURNE, FL, 32904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-13 | 202 WEST DRIVE, MELBOURNE, FL 32904 | - |
CHANGE OF MAILING ADDRESS | 2012-12-13 | 202 WEST DRIVE, MELBOURNE, FL 32904 | - |
REGISTERED AGENT NAME CHANGED | 2012-12-13 | HARR, ROSE M | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-13 | 202 WEST DRIVE, MELBOURNE, FL 32904 | - |
CONVERSION | 2012-07-17 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M12000001986. CONVERSION NUMBER 100000124081 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000545558 | ACTIVE | 05-2013-CA-33453-XXXX-XX | CIR CT 18TH JUD BREVARD CTY FL | 2023-10-25 | 2028-11-13 | $1,579,313.78 | RACHEL SADOFF IN HER OFFICIAL CAPACITY, AS BREVARD COUNTY CLERK OF COURT, 2825 JUDGE FRAN JAMIESON WAY, VIERA, FL 32940 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HEWLETT-PACKARD FINANCIAL SERVICES COMPANY VS CARUSO, SWERBILOW & CAMEROTA, ETC., ET AL. | 5D2015-0288 | 2015-01-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HEWLETT-PACKARD FINANCIAL |
Role | Appellant |
Status | Active |
Representations | ASHLEY BRUCE, CHARLES H. LICHTMAN |
Name | ROSE HARR |
Role | Appellee |
Status | Active |
Name | BLUEGEM, LLC |
Role | Appellee |
Status | Active |
Name | BREVARD COUNTY CLERK OF COURTS |
Role | Appellee |
Status | Active |
Name | CARUSO, SWERBILOW & CAMEROTA |
Role | Appellee |
Status | Active |
Representations | Amy S. Tingley, Alec D. Russell, Charles J. Meltz |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-06-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-06-15 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-05-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-05-27 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ 5/11 ORDER TO SHOW CAUSE IS DISCHARGED |
Docket Date | 2015-05-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ "MOT TO DISM" |
On Behalf Of | HEWLETT-PACKARD FINANCIAL |
Docket Date | 2015-05-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/11 ORDER |
On Behalf Of | HEWLETT-PACKARD FINANCIAL |
Docket Date | 2015-05-11 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 5/27 ORDER |
Docket Date | 2015-04-22 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS |
Docket Date | 2015-02-10 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA Ashley Bruce 0055718 |
Docket Date | 2015-02-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MED Q |
On Behalf Of | CARUSO, SWERBILOW & CAMEROTA |
Docket Date | 2015-02-05 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS |
Docket Date | 2015-02-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MED Q |
On Behalf Of | HEWLETT-PACKARD FINANCIAL |
Docket Date | 2015-01-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MED Q |
On Behalf Of | CARUSO, SWERBILOW & CAMEROTA |
Docket Date | 2015-01-26 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2015-01-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-01-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-01-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/20/15 |
On Behalf Of | HEWLETT-PACKARD FINANCIAL |
Docket Date | 2015-01-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-02 |
Reg. Agent Change | 2012-12-13 |
Florida Limited Liability | 2012-07-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State