Search icon

BLUE SKY AUTO, LLC - Florida Company Profile

Company Details

Entity Name: BLUE SKY AUTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE SKY AUTO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000030655
FEI/EIN Number 81-5327337

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

Address: 2112 ARDSLEY LANE, HOLIDAY, FL, 34690
Mail Address: 2112 ARDSLEY LANE, HOLIDAY, FL, 34690
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORSIC ALLISON C Manager 2112 ARDSLEY LANE, HOLIDAY, FL, 34690
CORSO JOSEPH A Manager 2112 ARDSLEY LANE, HOLIDAY, FL, 34690
CORSO JOSEPH Agent 2112 ARDSLEY LANE, HOLIDAY, FL, 34690

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023306 LIGHTNING AUTO GLASS EXPIRED 2017-03-04 2022-12-31 - 2112 ARDSLEY LANE, HOLIDAY, FL, 34690
G17000018296 BLUE SKY AUTO, LLC EXPIRED 2017-02-19 2022-12-31 - 2112 ARDSLEY LN., HOLIDAY, FL, 34690
G17000016071 BLUE SKY AUTO GLASS EXPIRED 2017-02-13 2022-12-31 - 2112 ARDSLEY LANE, HOLIDAY, FL, 34690

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-22 CORSO, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-28
Florida Limited Liability 2017-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State