Search icon

OUT OF THE BLUE AGENCY, LLC

Company Details

Entity Name: OUT OF THE BLUE AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jul 2016 (9 years ago)
Document Number: L16000122228
FEI/EIN Number 81-3961123
Address: 4400 N Federal Hwy, Boca Raton, FL, 33431, US
Mail Address: 4400 N Federal Hwy, Suite 407, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OUT OF THE BLUE AGENCY LLC 401(K) PLAN 2023 813961123 2024-09-05 OUT OF THE BLUE AGENCY, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541800
Sponsor’s telephone number 5617030710
Plan sponsor’s address 4400 N FEDERAL HWY STE 407, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
OUT OF THE BLUE AGENCY LLC 401(K) PLAN 2022 813961123 2023-09-12 OUT OF THE BLUE AGENCY, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541800
Sponsor’s telephone number 5617030710
Plan sponsor’s address 4400 N FEDERAL HWY STE 407, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PATTERSON SHARON Agent 44 SW 15TH CT, BOCA RATON, FL, 33486

President

Name Role Address
PATTERSON SHARON President 44 SW 15TH CT, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056624 INTO THE BLUE AGENCY ACTIVE 2018-05-08 2028-12-31 No data 4400 N FEDERAL HWY, 407, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 4400 N Federal Hwy, Suite 407, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2021-03-16 4400 N Federal Hwy, Suite 407, Boca Raton, FL 33431 No data
LC AMENDMENT 2016-07-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-07-22 PATTERSON, SHARON No data
LC AMENDMENT 2016-07-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000182291 TERMINATED 1000000860794 PALM BEACH 2020-02-19 2030-03-25 $ 584.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-09-21
LC Amendment 2016-07-22
LC Amendment 2016-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State