Search icon

BLUE SEVEN, LLC

Company Details

Entity Name: BLUE SEVEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Dec 2016 (8 years ago)
Document Number: L16000222676
FEI/EIN Number 81-5344454
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

Agent

Name Role Address
Stewart Jacqueline Esq. Agent 4579 Corrientes Circle South, Jacksonville, FL, 32217

Manager

Name Role Address
STEWART MATTHEW S Manager 4579 Corrientes Circle South, Jacksonville, FL, 32217

Authorized Member

Name Role Address
STEWART JACQUELINE S Authorized Member 4579 Corrientes Circle South, Jacksonville, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019790 INDIGO FLOAT ACTIVE 2023-02-10 2028-12-31 No data 107 BROADBRANCH WAY, SAINT JOHNS, FL, 32259
G17000132685 INDIGO FLOAT EXPIRED 2017-12-05 2022-12-31 No data 107 BROADBRANCH WAY, C/O MATT STEWART, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4579 Corrientes Circle South, Jacksonville, FL 32217 No data
CHANGE OF MAILING ADDRESS 2024-04-30 4579 Corrientes Circle South, Jacksonville, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4579 Corrientes Circle South, Jacksonville, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2021-04-21 Stewart, Jacqueline, Esq. No data

Court Cases

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
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2022-0007

Parties

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State