Search icon

BLUEGEM, LLC

Company Details

Entity Name: BLUEGEM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Jul 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L12000093033
FEI/EIN Number NOT APPLICABLE
Address: 202 WEST DRIVE, MELBOURNE, FL, 32904
Mail Address: 202 WEST DRIVE, MELBOURNE, FL, 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HARR ROSE M Agent 202 WEST DRIVE, MELBOURNE, FL, 32904

Managing Member

Name Role Address
HARR ROSE Managing Member 202 West Drive, Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-12-13 202 WEST DRIVE, MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2012-12-13 202 WEST DRIVE, MELBOURNE, FL 32904 No data
REGISTERED AGENT NAME CHANGED 2012-12-13 HARR, ROSE M No data
REGISTERED AGENT ADDRESS CHANGED 2012-12-13 202 WEST DRIVE, MELBOURNE, FL 32904 No data
CONVERSION 2012-07-17 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M12000001986. CONVERSION NUMBER 100000124081

Debts

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

Court Cases

Title Case Number Docket Date Status
HEWLETT-PACKARD FINANCIAL SERVICES COMPANY VS CARUSO, SWERBILOW & CAMEROTA, ETC., ET AL. 5D2015-0288 2015-01-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-023724-X

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State