Search icon

BLU SEA DREAMS, LLC. - Florida Company Profile

Company Details

Entity Name: BLU SEA DREAMS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLU SEA DREAMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: L16000060484
FEI/EIN Number 81-2040093

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

Address: 502 COLLEGE AVE, FRUITLAND PARK, FL, 34731, US
Mail Address: 502 COLLEGE AVE, FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX ELIZABETH Manager 502 COLLEGE AVE, FRUITLAND PARK, FL, 34731
MCCRAW JACKIE D Manager 502 COLLEGE AVE, FRUITLAND PARK, FL, 34731
Fox Elizabeth L Agent 502 COLLEGE AVE, FRUITLAND PARK, FL, 34731

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000010843 SAFE HARBOR BOAT CARE ACTIVE 2021-01-22 2026-12-31 - 502 COLLEGE AVE, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-12-06 - -
LC AMENDMENT 2022-08-31 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 502 COLLEGE AVE, FRUITLAND PARK, FL 34731 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 502 COLLEGE AVE, FRUITLAND PARK, FL 34731 -
CHANGE OF MAILING ADDRESS 2020-10-05 502 COLLEGE AVE, FRUITLAND PARK, FL 34731 -
REGISTERED AGENT NAME CHANGED 2018-04-12 Fox, Elizabeth L -
LC AMENDMENT 2016-04-18 - -
LC AMENDMENT 2016-04-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
LC Amendment 2022-12-06
LC Amendment 2022-08-31
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State