Search icon

BLUE RAY, LLC - Florida Company Profile

Company Details

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

BLUE RAY, 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: 03 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000100128
FEI/EIN Number 371700307

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

Address: 4345 Steinbeck Way, Ave Maria, FL, 34142, US
Mail Address: 4345 Steinbeck Way, Ave Maria, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAGER GEORGE "Mitch" Manager 4345 Steinbeck Way, Ave Maria, FL, 34142
NARDINI JESSICA Manager 4345 Steinbeck Way, Ave Maria, FL, 34142
SANDERS ROBERT Auth 4345 Steinbeck Way, Ave Maria, FL, 34142
Sanders Robert R Agent 5125 ADANSON ST., ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040688 BLUE RAY TRANSPORT EXPIRED 2014-04-23 2019-12-31 - 4345 STEINBECK WAY, AVE MARIA, FL, 34142
G12000089927 BLUE RAY EXPIRED 2012-09-13 2017-12-31 - 18251 MERCHANTS AVE, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-11-14 - -
REGISTERED AGENT NAME CHANGED 2019-11-14 Sanders, Robert R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 4345 Steinbeck Way, Ave Maria, FL 34142 -
CHANGE OF MAILING ADDRESS 2014-04-22 4345 Steinbeck Way, Ave Maria, FL 34142 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-11-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-02
Florida Limited Liability 2012-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State