Search icon

BLUE ORO LOGISTICS, LLC - Florida Company Profile

Company Details

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

BLUE ORO 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: 15 Nov 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000284776
FEI/EIN Number 84-3885169

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

Address: 2607 SW Monterrey LN, Port St.Lucie, FL, 34953, US
Mail Address: 2607 SW Monterrey LN, Port St. Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GSCHWENDTNER ANA MARIA Manager 2607 NW Monterrey LN, Port St. Lucie, FL, 34953
Pedraza Stiven J Manager 9861 SUNRSE LAKES BLVD., SUNRISE, FL, 33322
LAWRENCE RUSSELL B Manager 2607 SW Monterrey LN, Port St. Lucie, FL, 34953
GSCHWENDTNER ANA MARIA Agent 2607 SW Monterrey LN, Port St. Lucie, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-07 2607 SW Monterrey LN, Port St.Lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-07 2607 SW Monterrey LN, Port St. Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2023-07-07 2607 SW Monterrey LN, Port St.Lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2023-07-07 GSCHWENDTNER, ANA MARIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-07-07
ANNUAL REPORT 2020-08-28
Florida Limited Liability 2019-11-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State