Search icon

BLUESTONE PAVERS LLC - Florida Company Profile

Company Details

Entity Name: BLUESTONE PAVERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUESTONE PAVERS 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: 28 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000110326
FEI/EIN Number 460813444

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

Address: 4838 Ortega Hills Dr, JACKSONVILLE, FL, 32244, US
Mail Address: 4838 Ortega Hills Dr, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NANEZ SANCHEZ KIMBERLY A President 7263 WEDGEWOOD DRIVE, JACKSONVILLE, FL, 32244
Nanez Roberto J Auth 7139 WEDGEWOOD DR., JACKSONVILLE, FL, 32244
NANEZ KIMBERLY Agent 7263 wedgewood dr, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 7263 wedgewood dr, JACKSONVILLE, FL 32244 -
REINSTATEMENT 2018-01-18 - -
REGISTERED AGENT NAME CHANGED 2018-01-18 NANEZ, KIMBERLY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 4838 Ortega Hills Dr, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2016-04-30 4838 Ortega Hills Dr, JACKSONVILLE, FL 32244 -
REINSTATEMENT 2014-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2018-01-18
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26
REINSTATEMENT 2014-01-02
Florida Limited Liability 2012-08-28

Date of last update: 02 May 2025

Sources: Florida Department of State