Entity Name: | BLUE FIG LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Jul 2019 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 07 Nov 2023 (a year ago) |
Document Number: | L19000174621 |
FEI/EIN Number | 84-2432827 |
Address: | 7003 PRESIDENTS DRIVE, SUITE 700, ORLANDO, FL, 32809, US |
Mail Address: | 7003 PRESIDENTS DRIVE, SUITE 700, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cullem John PEsq. | Agent | 2599 Countryside Blvd., Clearwater, FL, 33761 |
Name | Role | Address |
---|---|---|
KAWASMI MURSI S | Authorized Member | 7003 PRESIDENTS DR., ORLANDO, FL, 32809 |
KAWASMEH SAAD S | Authorized Member | 7003 PRESIDENTS DR., ORLANDO, FL, 32809 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000087368 | BLUE FIG USA | ACTIVE | 2019-08-19 | 2029-12-31 | No data | 7003 PRESIDENTS DR, SUITE 700, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 11500 S ORANGE BLOSSOM TRL, STE #7, ORLANDO, FL 32837 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 11500 S ORANGE BLOSSOM TRL, STE #7, ORLANDO, FL 32837 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-15 | 11500 S ORANGE BLOSSOM TRL, STE #7, ORLANDO, FL 32837 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-15 | Kawasmi, Mursi S | No data |
MERGER | 2023-11-07 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000246855 |
REGISTERED AGENT NAME CHANGED | 2021-01-25 | Cullem, John P., Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-25 | 2599 Countryside Blvd., 10-212, Clearwater, FL 33761 | No data |
LC AMENDMENT | 2019-11-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-20 |
Merger | 2023-11-07 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-07 |
LC Amendment | 2019-11-27 |
Florida Limited Liability | 2019-07-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State