Search icon

BLUE INTERIOR LLC - Florida Company Profile

Company Details

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

BLUE INTERIOR 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: 16 Jun 2015 (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: L15000104911
FEI/EIN Number 47-4190972

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

Address: 19516 COACHLIGHT WAY, LUTZ, FL, 33549, US
Mail Address: 19516 COACHLIGHT WAY, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARK SEONGJUN Authorized Member 19516 COACHLIGHT WAY, LUTZ, FL, 33549
PARK YON YE Manager 19516 COACHLIGHT WAY, LUTZ, FL, 33549
ZN ENTERPRISES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-20 ZN Enterprises LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 400 N Ashley Drive, Suite 1900, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 19516 COACHLIGHT WAY, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2020-02-27 19516 COACHLIGHT WAY, LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-09
Florida Limited Liability 2015-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6311007805 2020-06-01 0455 PPP 19516 COACHLIGHT WAY, LUTZ, FL, 33549-4036
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18590
Loan Approval Amount (current) 18590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33549-4036
Project Congressional District FL-15
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18752.47
Forgiveness Paid Date 2021-04-21
8467118805 2021-04-22 0455 PPS 19516 Coachlight Way, Lutz, FL, 33549-4036
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13312.5
Loan Approval Amount (current) 13312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33549-4036
Project Congressional District FL-15
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13381.07
Forgiveness Paid Date 2021-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State