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. |
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 |
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 |
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 |
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 | - |
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