Search icon

BLUE RIVER PARTNERS, LLC - Florida Company Profile

Company Details

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

BLUE RIVER PARTNERS, 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: 18 Oct 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000133638
FEI/EIN Number 52-2069819

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

Address: 530 Ocean Drive, apt 403, Juno Beach, FL, 33408, US
Mail Address: 530 Ocean Drive, apt 403, Juno Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brandes George Manager 530 Ocean Drive, Juno Beach, FL, 33408
Brandes Suely Mgr 530 Ocean Drive, Juno Beach, FL, 33408
BRANDES GEORGE Agent 530 Ocean Drive, Juno Beach, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-04 530 Ocean Drive, apt 403, Juno Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2018-02-04 530 Ocean Drive, apt 403, Juno Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-04 530 Ocean Drive, apt 403, Juno Beach, FL 33408 -
CONVERSION 2012-10-18 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1200001410 ORIGINALLY FILED ON 10/18/2012. CONVERSION NUMBER 700000126087

Documents

Name Date
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State