Search icon

BLUE NECTAR SPIRITS, LLC - Florida Company Profile

Company Details

Entity Name: BLUE NECTAR SPIRITS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE NECTAR SPIRITS, 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: 24 Feb 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: L20000056730
FEI/EIN Number 84-4881597

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

Address: 3300 S. DIXIE HWY, SUITE 1-778, WEST PALM BEACH, FL, 33405, US
Mail Address: 3300 S. DIXIE HWY, SUITE 1-778, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGEENEY PATRICK A Manager 3300 S. DIXIE HWY, SUITE 1-778, WEST PALM BEACH, FL, 33405
PARRIS HOWARD L Manager 3300 S. DIXIE HWY, SUITE 1-778, WEST PALM BEACH, FL, 33405
Pardo Pedro A Manager 3300 S. DIXIE HWY, SUITE 1-778, WEST PALM BEACH, FL, 33405
Schefmeyer Donald Manager 3300 S. DIXIE HWY, SUITE 1-778, WEST PALM BEACH, FL, 33405
Pardo Pedro A Agent 3300 S. DIXIE HWY, WEST PALM BEACH, FL, 33405
BAHADUR NIKHIL Manager 3300 S. DIXIE HWY, SUITE 1-778, WEST PALM BEACH, FL, 33405
FLOCCO THOMAS J Manager 3300 S. DIXIE HWY, SUITE 1-778, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-30 Pardo, Pedro Antonio -
LC NAME CHANGE 2020-03-26 BLUE NECTAR SPIRITS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-01-30
AMENDED ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2021-01-30
LC Name Change 2020-03-26
Florida Limited Liability 2020-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State