Search icon

BLUE CAESAR HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: BLUE CAESAR HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE CAESAR HOLDINGS 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: 26 Apr 2016 (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: L16000081709
FEI/EIN Number NOT APPLICABLE

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

Address: 601 S. LINCOLN AVE, CLEARWATER, FL, 33756, US
Mail Address: 601 S. LINCOLN AVE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMS IV MELVIN LCPA Manager 601 S. LINCOLN AVE, CLEARWATER, FL, 33756
LABOSSIERE JASON Manager 9250 MERRIMOOR BLVD, SEMINOLE, FL, 33777
SAMS IV MELVIN LCPA Agent 601 S. LINCOLN AVE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-06-13 - -
REINSTATEMENT 2022-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 601 S. LINCOLN AVE, CLEARWATER, FL 33756 -
REINSTATEMENT 2020-04-08 - -
CHANGE OF MAILING ADDRESS 2020-04-08 601 S. LINCOLN AVE, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2020-04-08 SAMS IV, MELVIN L, CPA -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 601 S. LINCOLN AVE, CLEARWATER, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
LC Amendment 2022-06-13
REINSTATEMENT 2022-01-28
REINSTATEMENT 2020-04-08
CORLCDSMEM 2019-01-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State