Search icon

MODERN BLUE LIVING, LLC - Florida Company Profile

Company Details

Entity Name: MODERN BLUE LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MODERN BLUE LIVING, 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: 12 May 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: L16000093202
FEI/EIN Number 81-4488030

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

Address: 4516 E Hwy 20, #128, Niceville, FL, 32578, US
Mail Address: 4516 E Hwy 20, #128, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY ATHENA P Managing Member 4516 E Hwy 20, #128, Niceville, FL, 32578
RILEY FRANKLIN Managing Member 4516 E Hwy 20, #128, Niceville, FL, 32578
RILEY ATHENA P Agent 4516 E Hwy 20, #128, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-01-18 MODERN BLUE LIVING, LLC -
REGISTERED AGENT NAME CHANGED 2021-04-11 RILEY, ATHENA PEARL -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 4516 E Hwy 20, #128, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2019-02-06 4516 E Hwy 20, #128, Niceville, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 4516 E Hwy 20, #128, Niceville, FL 32578 -
LC AMENDMENT 2017-02-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-23
LC Name Change 2022-01-18
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-08
LC Amendment 2017-02-03
ANNUAL REPORT 2017-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State