Search icon

BLUE POMELOS LLC - Florida Company Profile

Company Details

Entity Name: BLUE POMELOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE POMELOS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 May 2013 (12 years ago)
Document Number: L13000077289
FEI/EIN Number 46-2880592

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

Address: 990 BISCAYNE BOULEVARD, MIAMI, FL, 33132, US
Mail Address: 990 BISCAYNE BOULEVARD, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACHET ARNAUD Manager 990 BISCAYNE BOULEVARD, MIAMI, FL, 33132
BLACHET ARNAUD Agent 990 BISCAYNE BOULEVARD, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000122134 ART VITAM EXPIRED 2013-12-13 2018-12-31 - 990 BISCAYNE BOULEVARD, #501, MIAMI, FL, 33132
G13000079020 BE AND ART EXPIRED 2013-08-08 2018-12-31 - 199 E FLAGLER SREET, #1760, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 BLACHET, ARNAUD -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 990 BISCAYNE BOULEVARD, STE 502, Miami, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 990 BISCAYNE BOULEVARD, #502, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2017-05-01 990 BISCAYNE BOULEVARD, #502, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State