Search icon

BLUE LOOP, LLC - Florida Company Profile

Company Details

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

BLUE LOOP, 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: 10 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2016 (9 years ago)
Document Number: L14000059113
FEI/EIN Number 46-5359520

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

Address: 7885 159th Ct N, Palm Beach Gardens, FL, 33418, US
Mail Address: 7885 159th Ct N, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUKIEN LUCAS O Manager 8071 Hobbes Way, Palm Beach Gardens, FL, 33418
Cornell Matthew Manager 7885 159th Ct N, Palm Beach Gardens, FL, 33418
KEMPE JOSEPH CEsq. Agent 941 N. HIGHWAY A1A, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 7885 159th Ct N, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2024-01-17 7885 159th Ct N, Palm Beach Gardens, FL 33418 -
REINSTATEMENT 2016-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-30 - -
REGISTERED AGENT NAME CHANGED 2015-10-30 KEMPE, JOSEPH C, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-12-12
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State