Search icon

TEAM BLUE LLC

Company Details

Entity Name: TEAM BLUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jul 2017 (8 years ago)
Document Number: L17000160658
FEI/EIN Number 822314512
Address: 3035 TURNBULL BAY ROAD, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 3035 TURNBULL BAY ROAD, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MONCURE COREY Agent 3035 TURNBULL BAY ROAD, NEW SMYRNA BEACH, FL, 32168

Authorized Member

Name Role Address
MONCURE COREY Authorized Member 3035 TURNBULL BAY ROAD, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 3035 TURNBULL BAY ROAD, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF MAILING ADDRESS 2019-01-30 3035 TURNBULL BAY ROAD, NEW SMYRNA BEACH, FL 32168 No data

Court Cases

Title Case Number Docket Date Status
ARTHUR HELLER VS BLUE AEROSPACE, LLC d/b/a TEAM BLUE 4D2012-0992 2012-03-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-29530 13

Parties

Name ARTHUR HELLER
Role Appellant
Status Active
Representations Charles H. Lichtman, Samuel Cozzo
Name TEAM BLUE LLC
Role Appellee
Status Active
Name BLUE AEROSPACE LLC
Role Appellee
Status Active
Representations Nancy A. Copperthwaite, MICHAEL CONSTANTINE MARSH, FRANCISCO A. RODRIGUEZ
Name HON. ROBERT A. ROSENBERG
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-02-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-02-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of BLUE AEROSPACE, LLC
Docket Date 2013-02-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of ARTHUR HELLER
Docket Date 2013-01-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of ARTHUR HELLER
Docket Date 2013-01-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Charles H. Lichtman
Docket Date 2012-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 20 DAYS TO 1/10/13
Docket Date 2012-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ARTHUR HELLER
Docket Date 2012-12-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Withdrawn ~ 11/29/12 NOTICE OF NON COMPLIANCE
Docket Date 2012-12-03
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ 11/29/12 NOTICE
On Behalf Of ARTHUR HELLER
Docket Date 2012-11-29
Type Notice
Subtype Notice
Description Notice ~ ** WITHDRAWN 12/10/2** TO THE COURT OF AE'S NON-COMPLIANCE WITH 10-26-12 ORDER GRANTING FINAL EXT. OF TIME FOR ANSWER BRIEF.
On Behalf Of ARTHUR HELLER
Docket Date 2012-11-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix ~ (4) *e*
On Behalf Of BLUE AEROSPACE, LLC
Docket Date 2012-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ 30 DAYS. ***FINAL***
Docket Date 2012-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of BLUE AEROSPACE, LLC
Docket Date 2012-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS.
Docket Date 2012-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BLUE AEROSPACE, LLC
Docket Date 2012-08-07
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of BLUE AEROSPACE, LLC
Docket Date 2012-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 60 DAYS
Docket Date 2012-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T -
On Behalf Of BLUE AEROSPACE, LLC
Docket Date 2012-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 45 DAYS.
Docket Date 2012-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T -
On Behalf Of BLUE AEROSPACE, LLC
Docket Date 2012-04-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of ARTHUR HELLER
Docket Date 2012-04-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Nancy A. Copperthwaite 0549428
Docket Date 2012-03-30
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting
Docket Date 2012-03-28
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF.
On Behalf Of ARTHUR HELLER
Docket Date 2012-03-28
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPEAL (WITH APPENDIX)
On Behalf Of ARTHUR HELLER
Docket Date 2012-03-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Samuel C. Cozzo
Docket Date 2012-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of ARTHUR HELLER
Docket Date 2012-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-16
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTHUR HELLER

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-17
Florida Limited Liability 2017-07-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State