Search icon

THE BLUE MARKET LLC - Florida Company Profile

Company Details

Entity Name: THE BLUE MARKET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BLUE MARKET 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: 26 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: L16000179075
FEI/EIN Number 81-3538355

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

Address: 5275 NW 161 ST, DEPT. 10024, MIAMI, FL, 33014, US
Mail Address: 5275 NW 161 ST, DEPT. 10024, MIAMI, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUNDERS-BARTLETT HEATHER Manager 5275 NW 161 ST, MIAMI, FL, 33014
WILLIAMS JEAN Agent 2241 SW 67TH AVENUE, MIRAMAR, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000012999 ONE AGENT ACTIVE 2024-01-23 2029-12-31 - 5277 NW 161 ST DEPT 10024, MIAMI, FL, 33014
G23000005905 TROPICHURRO LLC ACTIVE 2023-01-12 2028-12-31 - 5160 NW 165TH ST, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 5275 NW 161 ST, DEPT. 10024, MIAMI, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-09-27 5275 NW 161 ST, DEPT. 10024, MIAMI, FL 33014 -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-23 2241 SW 67TH AVENUE, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2022-05-23 WILLIAMS, JEAN -
REINSTATEMENT 2020-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
REINSTATEMENT 2023-09-27
AMENDED ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-24
Florida Limited Liability 2016-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State