Entity Name: | BLUE LAGOON CHARTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE LAGOON CHARTERS, 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: |
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: | 06 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Apr 2019 (6 years ago) |
Document Number: | L13000125800 |
FEI/EIN Number |
46-3588359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | POST PROPERTY MANAGEMENT LLC, 47 E SAINT JOSEPH ST, ARCADIA, CA, 91006, US |
Mail Address: | POST PROPERTY MANAGEMENT LLC, 47 E SAINT JOSEPH ST, ARCADIA, CA, 91006, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POST ROBERT W | Managing Member | 47 E SAINT JOSEPH ST, ARCADIA, CA, 91006 |
FRANCO GINA | Managing Member | 47 E SAINT JOSEPH ST, ARCADIA, CA, 91006 |
PACIFIC REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | POST PROPERTY MANAGEMENT LLC, 47 E SAINT JOSEPH ST, ARCADIA, CA 91006 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | POST PROPERTY MANAGEMENT LLC, 47 E SAINT JOSEPH ST, ARCADIA, CA 91006 | - |
LC AMENDMENT | 2017-04-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-03 | Pacific Registered Agents, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-03 | 5647 110th Ave North, Royal Palm Beach, FL 33411 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-25 |
REINSTATEMENT | 2019-04-16 |
LC Amendment | 2017-04-24 |
ANNUAL REPORT | 2017-01-20 |
AMENDED ANNUAL REPORT | 2016-11-03 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State