Search icon

BLUE DOLPHIN LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: BLUE DOLPHIN LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE DOLPHIN LOGISTICS 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: 05 Jul 2018 (7 years ago)
Date of dissolution: 02 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: L18000162767
FEI/EIN Number 83-1159624

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

Address: 5757 SARAH AVE, SARASOTA, FL, 34233, US
Mail Address: 5757 SARAH AVE, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
POLANCO FRANK Manager 5757 SARAH AVE, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117884 FAP LOGISTICS ACTIVE 2020-09-10 2025-12-31 - 5757 SARAH AVE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-02 - -
CHANGE OF MAILING ADDRESS 2020-05-13 5757 SARAH AVE, SARASOTA, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 5757 SARAH AVE, SARASOTA, FL 34233 -
LC AMENDMENT 2020-03-04 - -
LC AMENDMENT 2019-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-04-30 BUSINESS FILINGS INCORPORATED -
LC AMENDMENT 2018-12-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-02
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-05-13
LC Amendment 2020-03-04
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-09-17
LC Amendment 2019-09-16
ANNUAL REPORT 2019-04-30
LC Amendment 2018-12-06
Florida Limited Liability 2018-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State