Search icon

LAKE BLUE BRIDGE LLC - Florida Company Profile

Company Details

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

LAKE BLUE BRIDGE 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: 20 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L15000178612
FEI/EIN Number 47-5376148

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

Address: 175 SW 7TH STREET, MIAMI, FL, 33130, US
Mail Address: 175 SW 7TH STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAKE BLUE SPA Manager 95 MERRICK WAY3RD FLOOR, CORAL GABLES, FL, 33134
E & F LATIN GROUP LLC Agent 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050603 INTAKT SNACKS EXPIRED 2019-04-24 2024-12-31 - 95 MERRICK WAY, 3RD FLOOR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 1820 N CORPORATE LAKES BLVD, SUITE 109, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2023-04-06 E & F LATIN GROUP LLC -
REINSTATEMENT 2022-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 175 SW 7TH STREET, SUITE 1711, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-05-03 175 SW 7TH STREET, SUITE 1711, MIAMI, FL 33130 -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-31 - -

Documents

Name Date
ANNUAL REPORT 2023-04-06
REINSTATEMENT 2022-11-09
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-10-31
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-06-03
ANNUAL REPORT 2016-03-29
Florida Limited Liability 2015-10-20

Date of last update: 01 Jun 2025

Sources: Florida Department of State