Entity Name: | BLUE SEVEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE SEVEN, 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: | 08 Dec 2016 (8 years ago) |
Document Number: | L16000222676 |
FEI/EIN Number |
81-5344454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4579 Corrientes Circle South, Jacksonville, FL, 32217, US |
Mail Address: | 4579 Corrientes Circle South, Jacksonville, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART MATTHEW S | Manager | 4579 Corrientes Circle South, Jacksonville, FL, 32217 |
STEWART JACQUELINE S | Authorized Member | 4579 Corrientes Circle South, Jacksonville, FL, 32217 |
Stewart Jacqueline Esq. | Agent | 4579 Corrientes Circle South, Jacksonville, FL, 32217 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000019790 | INDIGO FLOAT | ACTIVE | 2023-02-10 | 2028-12-31 | - | 107 BROADBRANCH WAY, SAINT JOHNS, FL, 32259 |
G17000132685 | INDIGO FLOAT | EXPIRED | 2017-12-05 | 2022-12-31 | - | 107 BROADBRANCH WAY, C/O MATT STEWART, SAINT JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 4579 Corrientes Circle South, Jacksonville, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 4579 Corrientes Circle South, Jacksonville, FL 32217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 4579 Corrientes Circle South, Jacksonville, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-21 | Stewart, Jacqueline, Esq. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Blue Seven, LLC d/b/a Indigo Float, Appellant(s) v. Department of Health, Appellee(s). | 1D2023-0714 | 2023-03-23 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BLUE SEVEN, LLC |
Role | Appellant |
Status | Active |
Representations | John Terrel |
Name | Indigo Float |
Role | Appellant |
Status | Active |
Name | Department of Health |
Role | Appellee |
Status | Active |
Representations | DOH General Counsel, Sarah Young Hodges, Katelyn Rose Levine, Amanda Bush, AMY PIETRODANGELO |
Name | Joseph A. Ladapo |
Role | Judge/Judicial Officer |
Status | Active |
Name | DOH Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order on Motion for Extension of Time to Serve Reply Brief |
View | View File |
Docket Date | 2024-01-26 |
Type | Response |
Subtype | Response |
Description | Response to Motion for Attorney Fees |
On Behalf Of | Department of Health |
Docket Date | 2024-01-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Blue Seven, LLC |
Docket Date | 2024-01-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Blue Seven, LLC |
Docket Date | 2023-12-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Motion for Extension of Time to Serve Reply Brief |
On Behalf Of | Blue Seven, LLC |
Docket Date | 2023-11-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Department of Health |
Docket Date | 2023-10-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - AB 30 days |
On Behalf Of | Department of Health |
Docket Date | 2023-09-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Blue Seven, LLC |
Docket Date | 2023-09-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2023-08-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Blue Seven, LLC |
Docket Date | 2023-07-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order on Motion for Extension of Time for Record |
View | View File |
Docket Date | 2023-07-18 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 1839 pages |
Docket Date | 2023-06-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2023-06-20 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2023-06-19 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing designation of record on appeal |
On Behalf Of | Blue Seven, LLC |
Docket Date | 2023-06-12 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability |
On Behalf Of | DOH Agency Clerk |
Docket Date | 2023-06-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Blue Seven, LLC |
Docket Date | 2023-06-06 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2023-06-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief 90 days |
On Behalf Of | Blue Seven, LLC |
Docket Date | 2023-06-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-04-11 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Blue Seven, LLC |
Docket Date | 2023-03-28 |
Type | Letter |
Subtype | Lower Tribunal/Acknowledgement letter |
Description | Lower Tribunal/Acknowledgement letter |
View | View File |
Docket Date | 2023-03-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal/order appealed attached |
On Behalf Of | Blue Seven, LLC |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
Florida Limited Liability | 2016-12-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9877927704 | 2020-05-01 | 0491 | PPP | 107 Broadbranch Way, St Johns, FL, 32259-7213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2508308607 | 2021-03-15 | 0491 | PPS | 107 Broadbranch Way, St Johns, FL, 32259-7213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State