Search icon

BLUE MIST ULTRA LOUNGE LLC - Florida Company Profile

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 (a year 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3470198402 2021-02-05 0455 PPP 690, PORT ST. LUCIE, FL, 34983
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145537.5
Loan Approval Amount (current) 145537.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT ST. LUCIE, SAINT LUCIE, FL, 34983
Project Congressional District FL-18
Number of Employees 12
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146151.99
Forgiveness Paid Date 2021-07-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State