Search icon

BLUE DRAGON MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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