Entity Name: | BLUE COLLAR CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Sep 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L13000125072 |
FEI/EIN Number | 46-3579273 |
Address: | 353 Seaview ave, DAYTONA, FL, 32118, US |
Mail Address: | 353 Seaview ave, DAYTONA, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS DANIEL | Agent | 353 Seaview ave, DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
THOMAS DANIEL | Managing Member | 129 Moore Ave, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-18 | 353 Seaview ave, DAYTONA, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-18 | 353 Seaview ave, DAYTONA, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-18 | 353 Seaview ave, DAYTONA BEACH, FL 32118 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-22 |
Florida Limited Liability | 2013-09-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State