Search icon

BLUE BLOOD MUSIC, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
O'CONNOR MORGAN Manager PO Box 3013, Palm Beach, FL, 33480

Events

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 - -

Documents

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