Search icon

BLUWORLD PAYMENTS, LLC - Florida Company Profile

Company Details

Entity Name: BLUWORLD PAYMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUWORLD PAYMENTS, 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: 23 Sep 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000162252
FEI/EIN Number 47-5143778

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

Address: 617 N. Magnolia Ave, 2nd floor, Orlando, FL, 32801, US
Mail Address: 617 N. Magnolia Ave, 2nd floor, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYORAL JASON F Manager 14746 BLACK CHERRY TRAIL, WINTER GARDEN, FL, 34787
MAYORAL DEBORAH E Manager 14746 BLACK CHERRY TRAIL, WINTER GARDEN, FL, 34787
MAYORAL JASON F Agent 617 N. Magnolia Ave, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-02 617 N. Magnolia Ave, 2nd floor, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2020-09-02 617 N. Magnolia Ave, 2nd floor, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-09-02 MAYORAL, JASON F -
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 617 N. Magnolia Ave, 2nd floor, Orlando, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2016-09-09 - -

Documents

Name Date
REINSTATEMENT 2020-09-02
CORLCDSMEM 2016-09-09
Florida Limited Liability 2015-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State