Search icon

FLORIDA BLUE REALTY LLC - Florida Company Profile

Company Details

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

FLORIDA BLUE REALTY 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: 21 Aug 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: L14000131719
FEI/EIN Number 47-1667173

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

Address: 13222 Spring Hill Drive, SPRING HILL, FL, 34609, US
Mail Address: 13222 Spring Hill Drive, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPONE JOHN Manager 13222 Spring Hill Drive, SPRING HILL, FL, 34609
Sapone CHRISTINE Manager 13222 Spring Hill Drive, SPRING HILL, FL, 34609
SAPONE JOHN F Agent 13222 Spring Hill Drive, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-27 SAPONE, JOHN F -
REGISTERED AGENT ADDRESS CHANGED 2020-07-27 11033 HEARTH ROAD, SPRING HILL, FL 34608 -
LC STMNT OF RA/RO CHG 2020-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-16 11033 HEARTH RD., SPRING HILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2016-11-16 11033 HEARTH RD., SPRING HILL, FL 34608 -
REINSTATEMENT 2015-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-29
CORLCRACHG 2020-07-27
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-09-12
ANNUAL REPORT 2017-09-13

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3900.00
Total Face Value Of Loan:
3900.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3900
Current Approval Amount:
3900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3951.18

Date of last update: 03 Jun 2025

Sources: Florida Department of State