Entity Name: | BLUE BLOOD MUSIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE BLOOD MUSIC, 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. |
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 Dec 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000207407 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Park Avenue, 14th Floor, Greenberg Traurig, LLP, New York, NY, 10166, US |
Mail Address: | 519 28th street, West Palm Beach, FL, 33407, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
O'CONNOR MORGAN | Manager | PO Box 3013, Palm Beach, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-10 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-10 | 200 Park Avenue, 14th Floor, Greenberg Traurig, LLP, Attn: Paul Schindler, Esq., New York, NY 10166 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-08 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-08 | 200 Park Avenue, 14th Floor, Greenberg Traurig, LLP, Attn: Paul Schindler, Esq., New York, NY 10166 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-02 | c t corporation system | - |
LC STMNT OF RA/RO CHG | 2017-11-02 | - | - |
REINSTATEMENT | 2017-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-10 |
ANNUAL REPORT | 2021-06-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-06-08 |
CORLCRACHG | 2017-11-07 |
REINSTATEMENT | 2017-02-22 |
Florida Limited Liability | 2015-12-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State