Search icon

BLEU 42 HAZMAT LLC - Florida Company Profile

Company Details

Entity Name: BLEU 42 HAZMAT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLEU 42 HAZMAT 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: 01 Nov 2021 (3 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L21000472465
FEI/EIN Number 87-3441764

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

Address: 7777 NORMANDY BLVD APT 1006, JACKSONVILLE, FL, 32221, US
Mail Address: 7777 NORMANDY BLVD APT 1006, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES KENTRELL Agent 7777 NORMANDY BLVD APT 1006, JACKSONVILLE, FL, 32221
JAMES KENTRELL Manager 7777 NORMANDY BLVD APT 1006, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
LC AMENDMENT 2021-12-27 - -
REGISTERED AGENT NAME CHANGED 2021-12-27 JAMES, KENTRELL -
CHANGE OF PRINCIPAL ADDRESS 2021-12-22 7777 NORMANDY BLVD APT 1006, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2021-12-22 7777 NORMANDY BLVD APT 1006, JACKSONVILLE, FL 32221 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000092320 ACTIVE 16-2023-CA-668 CIRCUIT COURT, DUVAL 2022-10-10 2028-03-07 $85,479.13 BALBOA CAPITAL CORPORATION, 575 ANTON BOULEVARD, 12TH FLOOR, COSTA MESA, CA 92626

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-03-12
LC Amendment 2021-12-27
Florida Limited Liability 2021-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State