Entity Name: | BLUE DRAGON MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE DRAGON MANAGEMENT, 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. |
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: | 29 Jul 2013 (12 years ago) |
Date of dissolution: | 05 Jun 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jun 2023 (2 years ago) |
Document Number: | L13000107569 |
FEI/EIN Number |
46-3262808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Blue Dragon Management, LLC, PO Box 880772, PORT ST. LUCIE, FL, 34988, US |
Mail Address: | Blue Dragon Management, LLC, PO Box 880772, PORT ST. LUCIE, FL, 34988, US |
ZIP code: | 34988 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRIS THERESE | Authorized Member | PO Box 880772, PORT ST. LUCIE, FL, 34988 |
HARRIS JAMES O | Authorized Member | PO Box 880772, PORT ST. LUCIE, FL, 34988 |
DAVIS JEANNE | Authorized Member | PO Box 880772, PORT ST. LUCIE, FL, 34988 |
PESHKE JENNIFER D | Agent | 4733 N. Highway A1A, Vero Beach, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-06-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-09 | 4733 N. Highway A1A, Suite 303, Vero Beach, FL 32963 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-09 | Blue Dragon Management, LLC, PO Box 880772, PORT ST. LUCIE, FL 34988 | - |
CHANGE OF MAILING ADDRESS | 2018-01-09 | Blue Dragon Management, LLC, PO Box 880772, PORT ST. LUCIE, FL 34988 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-09 | PESHKE, JENNIFER D | - |
REINSTATEMENT | 2015-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-08-18 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-06-05 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-09 |
REINSTATEMENT | 2015-11-23 |
LC Amendment | 2014-08-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State