Search icon

BLUE KOI, LLC - Florida Company Profile

Company Details

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

BLUE KOI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000193474
FEI/EIN Number 47-2529148

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

Address: 1918 SW 56 AVENUE, GAINESVILLE, FL, 32608, US
Mail Address: 1918 SW 56 AVE, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KABINU DUNCAN Authorized Member 1918 SW 56 AVENUE, GAINESVILLE, FL, 32608
KABINU DUNCAN Agent 1918 SW 56 AVENUE, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085408 GAINESVILLE DEV ACADEMY EXPIRED 2015-08-18 2020-12-31 - 4440 NW 49 STREET, #103, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1918 SW 56 AVENUE, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2020-06-30 1918 SW 56 AVENUE, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1918 SW 56 AVENUE, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2016-01-24 KABINU, DUNCAN -

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-21
Florida Limited Liability 2014-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State