Search icon

BLUE EYED GRL 516 NORTH BAY BLVD., LLC - Florida Company Profile

Company Details

Entity Name: BLUE EYED GRL 516 NORTH BAY BLVD., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE EYED GRL 516 NORTH BAY BLVD., 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: 27 Sep 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L12000123836
FEI/EIN Number 32-0391908

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

Address: 500 KNIGHTS RUN AVE, 2004, TAMPA, FL, 33602, US
Mail Address: 500 KNIGHTS RUN AVE, 2004, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENTURE LEGAL SERVICES, PLLC Agent 500 KNIGHTS RUN AVE, TAMPA, FL, 33602
IDEAL ISLAND PROPERTIES, LLC Manager 500 KNIGHTS RUN AVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 500 KNIGHTS RUN AVE, 2004, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2017-03-17 500 KNIGHTS RUN AVE, 2004, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 500 KNIGHTS RUN AVE, 2004, TAMPA, FL 33602 -
LC AMENDMENT AND NAME CHANGE 2015-10-16 BLUE EYED GRL 516 NORTH BAY BLVD., LLC -
REGISTERED AGENT NAME CHANGED 2014-11-12 VENTURE LEGAL SERVICES, PLLC -
LC AMENDMENT AND NAME CHANGE 2014-11-12 516 NORTH BAY BLVD., LLC -

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-07-08
LC Amendment and Name Change 2015-10-16
ANNUAL REPORT 2015-02-23
LC Amendment and Name Change 2014-11-12
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-24
Florida Limited Liability 2012-09-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State