Entity Name: | BLUE SKY CLEANING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE SKY CLEANING SERVICES 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 Feb 2017 (8 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 23 Jan 2024 (a year ago) |
Document Number: | L17000031334 |
FEI/EIN Number |
81-5378498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 771 ROCKPORT COURT, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 771 ROCKPORT COURT, FORT WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVID CHRIST G | Manager | 771 ROCKPORT COURT, FORT WALTON BEACH, FL, 32548 |
DE DAVID LIZANA SIERRA | Manager | 771 ROCKPORT COURT APT #3, FORT WALTON BEACH, FL, 32548 |
DAVID CHRIST G | Agent | 771 ROCKPORT COURT, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-29 | 771 ROCKPORT COURT, 1, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 771 ROCKPORT COURT, 1, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 771 ROCKPORT COURT, 1, FORT WALTON BEACH, FL 32548 | - |
LC AMENDMENT AND NAME CHANGE | 2024-01-23 | BLUE SKY CLEANING SERVICES LLC | - |
REINSTATEMENT | 2022-04-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-05 | DAVID, CHRIST G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-07-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
LC Amendment and Name Change | 2024-01-23 |
ANNUAL REPORT | 2023-04-27 |
REINSTATEMENT | 2022-04-05 |
AMENDED ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2020-01-14 |
REINSTATEMENT | 2019-12-11 |
ANNUAL REPORT | 2018-04-27 |
LC Amendment | 2017-07-27 |
LC Amendment | 2017-05-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State