Search icon

BIG BLUE EDGE, LLC - Florida Company Profile

Company Details

Entity Name: BIG BLUE EDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG BLUE EDGE, 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: 23 Oct 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000219576
FEI/EIN Number 82-3157415

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

Address: 5342 Clark Rd., #1121, Sarasota, FL, 34233, US
Mail Address: 5342 Clark Rd., #1121, Sarasota, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zell Paul Michael Authorized Member 6512 Camden Bay Drive, Tampa, FL, 33635
ZELL JOHN Authorized Member 3308 West 132nd Street, Leawood, KS, 66209
MYCOMPANYWORKS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034318 BLUE EDGE BUILDERS ACTIVE 2020-03-20 2025-12-31 - 6512 CAMDEN BAY DRIVE, TAMPA BAY, FL, 33635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 625 E. TWIGGS ST., SUITE 1000, TAMPA, FL 33602 -
LC AMENDMENT 2020-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 5342 Clark Rd., #1121, Sarasota, FL 34233 -
CHANGE OF MAILING ADDRESS 2020-06-23 5342 Clark Rd., #1121, Sarasota, FL 34233 -

Documents

Name Date
STATEMENT OF FACT 2022-11-01
ANNUAL REPORT 2022-04-30
Reg. Agent Resignation 2021-12-27
ANNUAL REPORT 2021-04-30
LC Amendment 2020-12-07
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State