Search icon

BLUES BREAKER SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BLUES BREAKER SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUES BREAKER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: L18000270689
FEI/EIN Number 83-2826934

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

Address: 1314 East Las Olas Blvd, FORT LAUDERDALE, FL, 33301, US
Mail Address: 1314 East Las Olas Blvd, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLILE JANE E Manager 1314 East Las Olas Blvd, Fort Lauderdale, FL, 33301
FLORIDA REGISTERED AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000028688 PHOENIX GRANITE FABRICATION ACTIVE 2023-03-02 2028-12-31 - 1314 EAST LAS OLAS BLVD 1842, FORT LAUDERDALE, FL, 33301
G23000028700 PHOENIX STONE AND FABRICATION ACTIVE 2023-03-02 2028-12-31 - 1314 EAST LAS OLAS BLVD 1842, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 1314 East Las Olas Blvd, 1842, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-04-26 1314 East Las Olas Blvd, 1842, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2021-01-21 - -
REGISTERED AGENT NAME CHANGED 2021-01-21 FLorida REGISTERED AGENTS, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-01-21
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-11-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State