Search icon

BLUE SKIES RECOVERY LLC - Florida Company Profile

Company Details

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

BLUE SKIES RECOVERY 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: 02 Oct 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: L15000167733
FEI/EIN Number 475218084

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

Address: 521 SW 2ND PLACE, POMPANO BEACH, FL, 33060, US
Mail Address: 521 SW 2ND PLACE, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hillman Jacob MGPR 521 SW 2nd PL, Pompano Beach, FL, 33060
Hillman Jacob Agent 521 SW 2nd PL, Pompano Beach, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000120892 BLUE WATERS RECOVERY EXPIRED 2015-12-01 2020-12-31 - 71 NE 49TH STREET, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 521 SW 2ND PLACE, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2020-06-18 521 SW 2ND PLACE, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 521 SW 2nd PL, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2017-03-02 Hillman, Jacob -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-08-11
Florida Limited Liability 2015-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State