Search icon

BLU AGAVE, LLC - Florida Company Profile

Company Details

Entity Name: BLU AGAVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLU AGAVE, 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: 31 May 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000118932
FEI/EIN Number 82-1947665

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

Address: 1404 CAPE CORAL PARKWAY EAST, CAPE CORAL, FL, 33904, US
Mail Address: 1404 CAPE CORAL PARKWAY EAST, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALL COHEN E Authorized Member 1404 CAPE CORAL PARKWAY, CAPE CORAL, FL, 33904
SMALL COHEN E Agent 1404 CAPE CORAL PARKWAY EAST, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000097348 BLU AGAVE EXPIRED 2017-08-28 2022-12-31 - 1404 CAPE CORAL PKWY E, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-08-12 - -
REGISTERED AGENT NAME CHANGED 2019-08-12 SMALL, COHEN E -
LC AMENDMENT 2018-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 1404 CAPE CORAL PARKWAY EAST, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2018-01-22 1404 CAPE CORAL PARKWAY EAST, CAPE CORAL, FL 33904 -
LC AMENDMENT 2017-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000360984 ACTIVE 19-060-D7 LEON COUNTY 2022-05-13 2027-07-28 $23,470.94 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J21000139406 ACTIVE 1000000874396 LEE 2021-01-28 2041-03-31 $ 13,073.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J20000406211 ACTIVE 1000000866567 LEE 2020-11-04 2040-12-16 $ 27,561.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000620805 ACTIVE 1000000839777 LEE 2019-09-10 2039-09-18 $ 16,446.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000278810 TERMINATED 1000000822427 LEE 2019-04-09 2039-04-17 $ 13,616.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000008472 ACTIVE 1000000807650 LEE 2018-12-17 2039-01-02 $ 5,678.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
LC Amendment 2019-08-12
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
LC Amendment 2018-01-22
LC Amendment 2017-10-16
Florida Limited Liability 2017-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State