Search icon

BLUE OX TREE SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: BLUE OX TREE SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE OX TREE SERVICE, 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: 20 Jun 2016 (9 years ago)
Date of dissolution: 22 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2024 (4 months ago)
Document Number: L16000118700
FEI/EIN Number 81-3046374

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

Address: 153 Sunshine Drive, Palm Harbor, FL, 34684, US
Mail Address: 153 Sunshine Drive, Palm Harbor, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KESLER AARON Manager 153 Sunshine Drive, Palm Harbor, FL, 34684
Kesler Aaron Agent 153 Sunshine Drive, Palm Harbor, FL, 34684

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 153 Sunshine Drive, Palm Harbor, FL 34684 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 153 Sunshine Drive, Palm Harbor, FL 34684 -
CHANGE OF MAILING ADDRESS 2023-01-13 153 Sunshine Drive, Palm Harbor, FL 34684 -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 Kesler, Aaron -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-22
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-02
Florida Limited Liability 2016-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5609988310 2021-01-25 0455 PPS 901 Michigan Ave Apt C, Palm Harbor, FL, 34683-4263
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18685
Loan Approval Amount (current) 18685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Harbor, PINELLAS, FL, 34683-4263
Project Congressional District FL-13
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18825.14
Forgiveness Paid Date 2021-10-27
7755737208 2020-04-28 0455 PPP 901 Michigan Ave Unit C, PALM HARBOR, FL, 34683
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18685
Loan Approval Amount (current) 18685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM HARBOR, PINELLAS, FL, 34683-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18852.13
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State