Search icon

BLUE E MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BLUE E MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE E MANAGEMENT, 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: 16 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Mar 2017 (8 years ago)
Document Number: L16000227796
FEI/EIN Number 30-0964215

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

Mail Address: P.O. Box 90004, LAKELAND, FL, 33804, US
Address: 1025 N. CHESTNUT ROAD, SUITE 200, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR & ASSOCIATES, ATTORNEYS AT LAW, P.L Agent 20 3D STREET SW, WINTER HAVEN, FL, 33880
KEDZUF JOSEPH PJR Manager 1025 N. CHESTNUT ROAD, LAKELAND, FL, 33805
KEDZUF DEBRA A Manager 1025 N. CHESTNUT ROAD, LAKELAND, FL, 33805
O'TOOLE JIM Chief Financial Officer 1025 N. CHESTNUT ROAD, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-24 1025 N. CHESTNUT ROAD, SUITE 200, LAKELAND, FL 33805 -
LC AMENDMENT 2017-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 20 3D STREET SW, 209, WINTER HAVEN, FL 33880 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-30
LC Amendment 2017-03-15
ANNUAL REPORT 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9796518704 2021-04-09 0455 PPS 1025 N Chestnut Rd, Lakeland, FL, 33805-3972
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 751422
Loan Approval Amount (current) 751422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33805-3972
Project Congressional District FL-15
Number of Employees 66
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 757412.5
Forgiveness Paid Date 2022-02-17
5642857301 2020-04-30 0455 PPP 1025 N Chestnut Rd, Lakeland, FL, 33805
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 751423
Loan Approval Amount (current) 751423
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33805-0001
Project Congressional District FL-18
Number of Employees 66
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 761546.34
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State