Search icon

BLUE LITE, LLC - Florida Company Profile

Company Details

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

BLUE LITE, 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: 18 Oct 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Oct 2013 (12 years ago)
Document Number: L13000147788
FEI/EIN Number 59-3464216

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

Address: 3601 Ridge Lake Drive, Lake Wales, FL, 33898, US
Mail Address: 3601 Ridge Lake Drive, Lake Wales, FL, 33898, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIN D. PATRICK Manager 100 EAST STUART AVE, LAKE WALES, FL, 32853
Cain Nancy Agent 3601 Ridge Lake Drive, Lake Wales, FL, 33898

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 3601 Ridge Lake Drive, Lake Wales, FL 33898 -
CHANGE OF MAILING ADDRESS 2025-01-08 3601 Ridge Lake Drive, Lake Wales, FL 33898 -
REGISTERED AGENT NAME CHANGED 2025-01-08 Cain, Nancy -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 3601 Ridge Lake Drive, Lake Wales, FL 33898 -
CONVERSION 2013-10-18 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS LLP130003466 ORIGINALLY FILED ON 09/30/2013. CONVERSION NUMBER 700000135137

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State