Search icon

BLUE TALE LION, LLC - Florida Company Profile

Company Details

Entity Name: BLUE TALE LION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE TALE LION, 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: 28 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Oct 2021 (3 years ago)
Document Number: L16000140482
FEI/EIN Number 81-2837477

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

Address: 18555 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18555 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACAR HIKMET E Managing Member 18555 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
Flikshteyn Alexander Manager 18555 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
FLIKSHTEYN ALEXANDER Secretary 18555 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
ICMG LLC Agent 18555 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-10-29 - -
LC AMENDMENT 2021-06-30 - -
LC AMENDMENT 2021-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-04 18555 COLLINS AVENUE, #3103, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-04 18555 COLLINS AVENUE, #3103, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-02-04 18555 COLLINS AVENUE, #3103, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2017-02-04 ICMG LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-18
LC Amendment 2021-10-29
LC Amendment 2021-06-30
LC Amendment 2021-05-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State