Search icon

BLUE BEARD ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: BLUE BEARD ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE BEARD ENTERTAINMENT 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: 05 Jul 2017 (8 years ago)
Date of dissolution: 23 Mar 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: L17000144097
FEI/EIN Number 82-2219018

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

Address: 4 Harbour Close, New Haven, CT, 06519, US
Mail Address: 4 Harbour Close, New Haven, CT, 06519, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
PERRY NICOLE Manager 4 Harbour Close, New Haven, CT, 06519
Strebeck Zachary Atto 2443 Fillmore St. #380-5561, San Francisco, CA, 94115

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000099092 JELLYBEAN GAMES EXPIRED 2017-08-30 2022-12-31 - 1293 N UNIVERSITY DRIVE, #204, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CONVERSION 2020-03-23 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS BLUE BEARD ENTERTAINMENT LLC A NO. CONVERSION NUMBER 500000201245
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 4 Harbour Close, New Haven, CT 06519 -
CHANGE OF MAILING ADDRESS 2019-03-08 4 Harbour Close, New Haven, CT 06519 -

Documents

Name Date
Conversion 2020-03-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-04
Florida Limited Liability 2017-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State