Search icon

BLUE CANARY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BLUE CANARY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE CANARY SERVICES, 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: 24 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000103336
FEI/EIN Number 82-5319100

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

Address: 13727 SW 152ND STREET, #611, MIAMI, FL, 33177
Mail Address: 13727 SW 152ND STREET, #611, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE CANARY SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 825319100 2022-07-29 BLUE CANARY SERVICES LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 525990
Sponsor’s telephone number 8134955872
Plan sponsor’s address 2660 CYPRESS RIDGE BLVD, STE 101, WESLEY CHAPEL, FL, 335446324

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing ANNE MARIE BOOKER
Valid signature Filed with authorized/valid electronic signature
BLUE CANARY SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 825319100 2021-07-27 BLUE CANARY SERVICES LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 525990
Sponsor’s telephone number 8134955872
Plan sponsor’s address 2660 CYPRESS RIDGE BLVD, STE 101, WESLEY CHAPEL, FL, 335446324

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing ANNE MARIE BOOKER
Valid signature Filed with authorized/valid electronic signature
BLUE CANARY SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 825319100 2020-07-31 BLUE CANARY SERVICES LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 525990
Sponsor’s telephone number 8134955872
Plan sponsor’s address 2660 CYPRESS RIDGE BLVD, STE 101, WESLEY CHAPEL, FL, 335446324

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing BRUCE MESNEKOFF
Valid signature Filed with authorized/valid electronic signature
BLUE CANARY SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2018 825319100 2019-07-31 BLUE CANARY SERVICES LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 525990
Sponsor’s telephone number 8134955872
Plan sponsor’s address 2660 CYPRESS RIDGE BLVD, STE 101, WESLEY CHAPEL, FL, 335446324

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing BRUCE MESNEKOFF
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BOOKER ANNE Manager 3131 SUNWATCH DRIVE, WESLEY CHAPEL, FL, 33544
BOOKER ANNE MARIE Agent 3131 SUNWATCH DRIVE, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000009112 THE STUDENT LOAN HELP CENTER ACTIVE 2021-01-19 2026-12-31 - 2660 CYPRESS RIDGE BLVD, SUITE 101, WESLEY CHAPEL, FL, 33544
G18000054574 TRUST ARROW EXPIRED 2018-05-02 2023-12-31 - 13727 S.W. 152 STREET, #611, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-26 - -
REGISTERED AGENT NAME CHANGED 2023-06-26 BOOKER, ANNE MARIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-06-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-11
Florida Limited Liability 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7682297303 2020-04-30 0455 PPP 2660 Cypress Ridge Blvd #101, Wesley Chapel, FL, 33544-6324
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77800
Loan Approval Amount (current) 77800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94679
Servicing Lender Name San Antonio Citizens FCU
Servicing Lender Address 12542 Curley Rd, SAN ANTONIO, FL, 33576-7038
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Wesley Chapel, PASCO, FL, 33544-6324
Project Congressional District FL-15
Number of Employees 9
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94679
Originating Lender Name San Antonio Citizens FCU
Originating Lender Address SAN ANTONIO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78586.64
Forgiveness Paid Date 2021-05-10
4083108304 2021-01-22 0455 PPS 2660 Cypress Ridge Blvd Ste 101, Wesley Chapel, FL, 33544-6324
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86600
Loan Approval Amount (current) 86600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94679
Servicing Lender Name San Antonio Citizens FCU
Servicing Lender Address 12542 Curley Rd, SAN ANTONIO, FL, 33576-7038
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33544-6324
Project Congressional District FL-15
Number of Employees 12
NAICS code 561410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94679
Originating Lender Name San Antonio Citizens FCU
Originating Lender Address SAN ANTONIO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87523.73
Forgiveness Paid Date 2022-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State