Search icon

BLUE E MANAGEMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (9 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
KEDZUF JOSEPH PIII Vice President 1025 N. CHESTNUT ROAD, LAKELAND, FL, 33805
BARNES LEAH NJR Vice President 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

USAspending Awards / Financial Assistance

Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
751422.00
Total Face Value Of Loan:
751422.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
751423.00
Total Face Value Of Loan:
751423.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
751422
Current Approval Amount:
751422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
757412.5
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
751423
Current Approval Amount:
751423
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
761546.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State