Search icon

BLUE OCEAN AND BLUE SKY, LLC - Florida Company Profile

Company Details

Entity Name: BLUE OCEAN AND BLUE SKY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE OCEAN AND BLUE SKY, 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: 27 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000073625
FEI/EIN Number 47-3827191

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

Address: 3956 TOWN CENTER BLVD, 241, ORLANDO, FL, 32837, US
Mail Address: 5036 Dr Phillips Blvd, 152, Orlando, FL, 32819, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADWAY BELLELEA Managing Member 3956 TOWN CENTER BLVD 241, ORLANDO, FL, 32837
BRADWAY BELLELEA Agent 3956 TOWN CENTER BLVD, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038705 CHERRY DEFENSE EXPIRED 2016-04-16 2021-12-31 - 5036 DR PHILLIPS BLVD, 150, ORLANDO, FL, 32819
G16000033323 CHERRY BOMB PROTECTION EXPIRED 2016-03-31 2021-12-31 - 5036 DR PHILLIPS BLVD, 150, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-05 3956 TOWN CENTER BLVD, 241, ORLANDO, FL 32837 -
REINSTATEMENT 2017-04-29 - -
REGISTERED AGENT NAME CHANGED 2017-04-29 BRADWAY, BELLELEA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-04-29
Florida Limited Liability 2015-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State