Search icon

BLUE SKY - CENTER POINT, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BLUE SKY - CENTER POINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE SKY - CENTER POINT, 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: 06 Jun 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: L18000140281
FEI/EIN Number 83-1030019

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

Address: 165 Sandy Hook Rd N, Siesta Key, FL, 34242, US
Mail Address: 165 Sandy Hook Rd N, Siesta Key, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BLUE SKY - CENTER POINT, LLC, ALABAMA 000-521-064 ALABAMA

Key Officers & Management

Name Role Address
Jarrell Jon Manager 165 Sandy Hook Rd N, Siesta Key, FL, 34242
Jarrell Jon Agent 165 Sandy Hook Rd N, Siesta Key, FL, 34242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000078259 SOUTHWIND VILLAS EXPIRED 2018-07-19 2023-12-31 - 1021, LAKELAND, FL, 33803
G18000078258 UPLAND APARTMENTS EXPIRED 2018-07-19 2023-12-31 - 1021, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 165 Sandy Hook Rd N, Siesta Key, FL 34242 -
CHANGE OF MAILING ADDRESS 2021-01-18 165 Sandy Hook Rd N, Siesta Key, FL 34242 -
REGISTERED AGENT NAME CHANGED 2021-01-18 Jarrell, Jon -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 165 Sandy Hook Rd N, Siesta Key, FL 34242 -

Documents

Name Date
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3372149009 2021-05-18 0455 PPS 165 Sandy Hook Rd N, Sarasota, FL, 34242-1684
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16406.28
Loan Approval Amount (current) 16406.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34242-1684
Project Congressional District FL-17
Number of Employees 1
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16482.84
Forgiveness Paid Date 2021-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State