Search icon

BLUE DEMONS LAW ENFORCEMENT MOTORCYCLE CLUB LE/MC LLC - Florida Company Profile

Company Details

Entity Name: BLUE DEMONS LAW ENFORCEMENT MOTORCYCLE CLUB LE/MC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE DEMONS LAW ENFORCEMENT MOTORCYCLE CLUB LE/MC 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: 28 Jul 2015 (10 years ago)
Date of dissolution: 24 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2022 (2 years ago)
Document Number: L15000129724
FEI/EIN Number 47-5397135

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

Address: 8925 sw 148th st, miami, FL, 33176, US
Mail Address: 8925 sw 148th st, miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSCH DILTON Agent 8925 sw 148th st, miami, FL, 33176
BOSCH DILTON Authorized Member 8925 sw 148th st, miami, FL, 33176
OCHART SONNY Authorized Member 9342 PEPPER DRIVE, MIAMI, FL, 33015
BANDIERA ERNEST Authorized Member 11810 SW 99 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 8925 sw 148th st, suite 218, miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2017-01-11 8925 sw 148th st, suite 218, miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 8925 sw 148th st, suite 218, miami, FL 33176 -
LC AMENDMENT AND NAME CHANGE 2016-10-03 BLUE DEMONS LAW ENFORCEMENT MOTORCYCLE CLUB LE/MC LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-24
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
LC Amendment and Name Change 2016-10-03
ANNUAL REPORT 2016-02-06
Florida Limited Liability 2015-07-28

Date of last update: 02 May 2025

Sources: Florida Department of State