Search icon

BLUEKON AT PLANTATION PROVIDENCE, LLC - Florida Company Profile

Company Details

Entity Name: BLUEKON AT PLANTATION PROVIDENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUEKON AT PLANTATION PROVIDENCE, 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: 20 Sep 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000120618
FEI/EIN Number APPLIED FOR

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

Address: 3917 Riga Boulevard, Tampa, FL, 33619, US
Mail Address: 3917 Riga Boulevard, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA RANDY X Manager 3917 Riga Boulevard, Tampa, FL, 33619
WILLIAMS BEATRICE T Secretary 431 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441
Mellaw Registered Agents, LLC Agent 2601 S. Bayshore Drive, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 3917 Riga Boulevard, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 2601 S. Bayshore Drive, 18th Floor, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-01-14 3917 Riga Boulevard, Tampa, FL 33619 -
REGISTERED AGENT NAME CHANGED 2019-01-14 Mellaw Registered Agents, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-01-14
ANNUAL REPORT 2015-06-04
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State