Search icon

BLU NINJAS, LLC - Florida Company Profile

Company Details

Entity Name: BLU NINJAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BLU NINJAS, 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: 15 Jun 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: L16000116172
FEI/EIN Number 81-3010012

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

Address: 2524 WEST ABDELLA STREET, TAMPA, FL 33607
Mail Address: 2524 WEST ABDELLA STREET, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDES, CHERYL Agent 2524 WEST ABDELLA STREET, TAMPA, FL 33607
FERNANDES, CHERYL L. Chief Executive Officer 2524 WEST ABDELLA STREET, TAMPA, FL 33607
FERNANDES, CHERYL L. Authorized Member 2524 WEST ABDELLA STREET, TAMPA, FL 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000088444 BLU NINJAS, LLC ACTIVE 2016-08-18 2026-12-31 - 2524 W. ABDELLA ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 2524 WEST ABDELLA STREET, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2022-01-19 2524 WEST ABDELLA STREET, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 2524 WEST ABDELLA STREET, TAMPA, FL 33607 -
LC NAME CHANGE 2016-10-31 BLU NINJAS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
LC Name Change 2016-10-31

Date of last update: 19 Feb 2025

Sources: Florida Department of State