Search icon

THE BLUE, LLC - Florida Company Profile

Company Details

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

THE BLUE, 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: 14 Apr 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2022 (3 years ago)
Document Number: L21000173709
FEI/EIN Number 611999196

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

Address: 8800 NW 13TH TERR, DORAL, FL, 33172, US
Mail Address: 8800 NW 13TH TERR, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUERA BOGA AGUSTIN JSR Manager 8800 NW 13TH TERR, DORAL, FL, 33172
SILVA DOS SANTOS LILIANA M Manager 8800 NW 13TH TERR, MIAMI, 33172
AGUERA KRISTINA Manager 8800 NW 13TH TERR, DORAL, FL, 33172
CARDOZO WASHINGTON GSR Manager 8815 NW 115TH CT, MIAMI, FL, 33178
AGUERA BOGA AGUSTIN JSR Agent 8800 NW 13TH TERR, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 8800 NW 13TH TERR, 103, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-04-14 8800 NW 13TH TERR, 103, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 8800 NW 13TH TERR, 103, DORAL, FL 33172 -
LC AMENDMENT 2022-09-19 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM E. PACE VS MARK S. PETERS, INDIVIDUALLY, ET AL. 5D2015-2818 2015-08-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CA-031265-X

Parties

Name WILLIAM E. PACE
Role Appellant
Status Active
Name MARK AMARAL
Role Appellee
Status Active
Name ANTHONY CARVELLA
Role Appellee
Status Active
Name EISENMENGER, BERRY & PETERS
Role Appellee
Status Active
Name THE BLUE, LLC
Role Appellee
Status Active
Name City of Cocoa Beach
Role Appellee
Status Active
Name MARTIN GREENE
Role Appellee
Status Active
Name DEBORAH GRIFFITH
Role Appellee
Status Active
Name Mark S. Peters
Role Appellee
Status Active
Representations James A. Fowler, Jessica C. Conner, John T. Conner, Jason M. Gordon
Name DUANE GRIFFITH
Role Appellee
Status Active
Name HON. CHARLIE CRAWFORD
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ STRICKEN PER 12/16 ORDER.
On Behalf Of Mark S. Peters
Docket Date 2015-10-19
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Mark S. Peters
Docket Date 2016-07-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2016-07-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-06-29
Type Response
Subtype Response
Description RESPONSE ~ PER 6/16 ORDER
On Behalf Of WILLIAM E. PACE
Docket Date 2016-06-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-04-19
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ 3/31 RB ACCEPTED. 3/23 MTN/EOT DENIED AS MOOT.
Docket Date 2016-03-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILLIAM E. PACE
Docket Date 2016-03-31
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of WILLIAM E. PACE
Docket Date 2016-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WILLIAM E. PACE
Docket Date 2016-03-04
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Mark S. Peters
Docket Date 2016-02-23
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ 12/31 MTN/SUP ROA DENIED. 1/11 MTN/EOT GRANTED; AMENDED AB DUE W/I 10 DYS.
Docket Date 2016-01-12
Type Response
Subtype Response
Description RESPONSE ~ "IN OPPOSITION TO AE'S MOTION FOR RECONSIDERATION..."
On Behalf Of WILLIAM E. PACE
Docket Date 2016-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Mark S. Peters
Docket Date 2016-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 1/30.
Docket Date 2015-12-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Mark S. Peters
Docket Date 2015-12-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Mark S. Peters
Docket Date 2015-12-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 12/16 ORDER
On Behalf Of Mark S. Peters
Docket Date 2015-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Mark S. Peters
Docket Date 2015-12-16
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ AMENDED AB W/I 15 DYS. 10/19 AB & APPNDX STRICKEN.
Docket Date 2015-11-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Mark S. Peters
Docket Date 2015-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mark S. Peters
Docket Date 2015-11-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of WILLIAM E. PACE
Docket Date 2015-10-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILLIAM E. PACE
Docket Date 2015-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 7/7 ORDER
On Behalf Of Mark S. Peters
Docket Date 2015-10-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILLIAM E. PACE
Docket Date 2015-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Mark S. Peters
Docket Date 2015-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Mark S. Peters
Docket Date 2015-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM E. PACE
Docket Date 2015-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/3/15
On Behalf Of WILLIAM E. PACE

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-14
LC Amendment 2022-09-19
ANNUAL REPORT 2022-04-06
Florida Limited Liability 2021-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State