Search icon

BLUE MIST ULTRA LOUNGE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BLUE MIST ULTRA LOUNGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE MIST ULTRA LOUNGE 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: 12 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2023 (2 years ago)
Document Number: L15000044994
FEI/EIN Number 47-3411569

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

Address: 690 & 686 & 682 SW BAYSHORE BLVD, PORT SAINT LUCIE, FL, 34983, US
Mail Address: 1674 SW TIVAN LANE, PORT ST LUCIE, FL, 34984, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYLVAIN GEORGES Manager 690 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983
SYLVAIN GEORGES Agent 690 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070186 CARIBBEAN FLAVORS EXPIRED 2018-06-20 2023-12-31 - 690 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983
G17000046505 ARYAN'S SEAFOOD & GRILL EXPIRED 2017-04-28 2022-12-31 - 768 SE ATLANTUS AVE, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-12-21 690 & 686 & 682 SW BAYSHORE BLVD, PORT SAINT LUCIE, FL 34983 -
REINSTATEMENT 2023-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 690 SW BAYSHORE BLVD, PORT ST LUCIE, FL 34983 -
REINSTATEMENT 2020-04-15 - -
REGISTERED AGENT NAME CHANGED 2020-04-15 SYLVAIN, GEORGES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-07-02 - -
LC DISSOCIATION MEM 2018-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 690 & 686 & 682 SW BAYSHORE BLVD, PORT SAINT LUCIE, FL 34983 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000051339 ACTIVE 1000001027322 ST LUCIE 2025-01-16 2045-01-22 $ 6,462.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J24000562189 ACTIVE 23-267-D2 LEON COUNTY 2024-05-15 2029-09-03 $28,232.40 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J24000119238 ACTIVE 1000000981987 ST LUCIE 2024-02-20 2044-02-28 $ 3,316.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J24000006336 ACTIVE 1000000975571 ST LUCIE 2023-12-26 2044-01-03 $ 6,017.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J24000006385 ACTIVE 1000000975576 ST LUCIE 2023-12-26 2044-01-03 $ 252,883.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000569923 ACTIVE 1000000939586 ST LUCIE 2022-12-19 2042-12-21 $ 1,601.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-12
REINSTATEMENT 2023-12-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-04-15
LC Amendment 2018-07-02
CORLCDSMEM 2018-06-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-15

USAspending Awards / Financial Assistance

Date:
2021-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
420246.50
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-27
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:
-109152.00
Total Face Value Of Loan:
0.00
Date:
2021-02-05
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:
145537.50
Total Face Value Of Loan:
145537.50
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145537.5
Current Approval Amount:
145537.5
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146151.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State