Search icon

BLUETEK PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: BLUETEK PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUETEK PARTNERS, 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: 14 Oct 2015 (9 years ago)
Date of dissolution: 09 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: L15000175408
FEI/EIN Number 47-5329463

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

Address: 2884 BIRKDALE, WESTON, FL, 33332, US
Mail Address: 2884 BIRKDALE, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWNEY NICOLE Managing Member 2884 BIRKDALE, WESTON, FL, 33332
Lowney Jeffrey Agent 2884 BIRKDALE, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 2884 BIRKDALE, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2021-01-29 2884 BIRKDALE, WESTON, FL 33332 -
REGISTERED AGENT NAME CHANGED 2021-01-29 Lowney, Jeffrey -
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 2884 BIRKDALE, WESTON, FL 33332 -
LC AMENDMENT 2017-05-30 - -
REINSTATEMENT 2017-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2016-07-20 BLUETEK PARTNERS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-10
LC Amendment 2017-05-30
REINSTATEMENT 2017-01-06
LC Amendment and Name Change 2016-07-20
Florida Limited Liability 2015-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5314538503 2021-02-27 0455 PPP 2884 Birkdale, Weston, FL, 33332-1808
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5890
Loan Approval Amount (current) 5890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33332-1808
Project Congressional District FL-25
Number of Employees 1
NAICS code 541612
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5929.12
Forgiveness Paid Date 2021-11-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State