Search icon

NYCE BLU LLC - Florida Company Profile

Company Details

Entity Name: NYCE BLU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NYCE BLU 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: 12 Jan 2016 (9 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: L16000008532
FEI/EIN Number 81-1066170

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

Address: 2815 E OAKLAND PARK BLVD, SUITE 377, FT LAUDERDALE, FL, 33306, US
Mail Address: 2815 E OAKLAND PK BLVD, SUITE 377, FT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fleckenstein Douglas Agent 2815 E Oakland Park Blvd, Ft Lauderdale, FL, 33306
Fleckenstein Douglas Auth 2815 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 2815 E OAKLAND PARK BLVD, SUITE 377, FT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2020-01-13 2815 E OAKLAND PARK BLVD, SUITE 377, FT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2020-01-13 Fleckenstein, Douglas -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 2815 E Oakland Park Blvd, Suite 377, Ft Lauderdale, FL 33306 -
LC NAME CHANGE 2016-10-20 NYCE BLU LLC -
LC NAME CHANGE 2016-01-22 ODA NEW YORK, LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-24
LC Name Change 2016-10-20
LC Name Change 2016-01-22
Florida Limited Liability 2016-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State