Entity Name: | BLUE ANCHOR PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE ANCHOR PROPERTIES, 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: |
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: | 30 Dec 2014 (10 years ago) |
Date of dissolution: | 30 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2022 (3 years ago) |
Document Number: | L14000196166 |
FEI/EIN Number |
38-3952953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 403 SPYGLASS LANE, VERO BEACH, FL, 32963, US |
Mail Address: | 403 SPYGLASS LANE, VERO BEACH, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSELL DONALD P | Authorized Member | 403 SPYGLASS LANE, VERO BEACH, FL, 32963 |
RUSSELL WINFIELD P | Agent | 145 VIA CONDADO WAY, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-30 | - | - |
REINSTATEMENT | 2019-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-10 | 145 VIA CONDADO WAY, A, PALM BEACH GARDENS, FL 33418 | - |
LC STMNT OF RA/RO CHG | 2019-04-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-10 | RUSSELL, WINFIELD P | - |
REINSTATEMENT | 2016-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-07-19 |
REINSTATEMENT | 2019-11-27 |
CORLCRACHG | 2019-04-10 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-16 |
AMENDED ANNUAL REPORT | 2016-02-28 |
REINSTATEMENT | 2016-02-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State