Search icon

BLUATOKALOOSAISLAND, LLC - Florida Company Profile

Company Details

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

BLUATOKALOOSAISLAND, 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: 09 Jan 2018 (7 years ago)
Date of dissolution: 07 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: L18000007408
FEI/EIN Number 82-3970665

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

Address: 4103 11th Street CT W, Palmetto, FL, 34221, US
Mail Address: 16200 SW 107 PLACE, MIAMI, FL, 33157, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELOTAS MARY SUSAN Manager 4103 11th Street CT W, Palmetto, FL, 34221
ECHEVARRIA EVELYN Authorized Member 16200 SW 107 PLACE, MIAMI, FL, 33157
VELOTAS MARY S Agent 4103 11th Street CT W, Palmetto, FL, 34221
ELV Real Estate Holdings, LLC Manager 4103 11th Street CT W, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 4103 11th Street CT W, 203, Palmetto, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 4103 11th Street CT W, 203, Palmetto, FL 34221 -
LC AMENDMENT AND NAME CHANGE 2018-10-23 BLUATOKALOOSAISLAND, LLC -
CHANGE OF MAILING ADDRESS 2018-10-23 4103 11th Street CT W, 203, Palmetto, FL 34221 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-19
LC Amendment and Name Change 2018-10-23
Florida Limited Liability 2018-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State