Search icon

BLUMARK LABORATORIES, LLC - Florida Company Profile

Company Details

Entity Name: BLUMARK LABORATORIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUMARK LABORATORIES, 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: 23 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L13000011349
FEI/EIN Number 46-1858428

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

Address: 5244 SW Orchid Bay Drive, Palm City, FL, 34990, US
Mail Address: 750 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33432, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKSTEINER GUENTER Manager 5244 SW Orchid Bay Drive, Palm City, FL, 34990
BROWN JEFF Agent 750 S. DIXIE HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 5244 SW Orchid Bay Drive, Palm City, FL 34990 -
LC AMENDMENT AND NAME CHANGE 2017-10-02 BLUEMARK LABORATORIES, LLC -
CHANGE OF MAILING ADDRESS 2017-10-02 5244 SW Orchid Bay Drive, Palm City, FL 34990 -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 BROWN, JEFF -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-23
LC Amendment and Name Change 2017-10-02
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-03-17

USAspending Awards / Financial Assistance

Date:
2021-08-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-87500.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83852.00
Total Face Value Of Loan:
83852.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83852
Current Approval Amount:
83852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84615.98

Date of last update: 03 May 2025

Sources: Florida Department of State