Search icon

BLU AIR HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: BLU AIR HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLU AIR HOLDINGS 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: 02 Nov 2022 (2 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: L22000469020
FEI/EIN Number 92-1584534

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

Address: 9801 COLLINS AVE STE 10V, BAL HARBOUR, FL, 33154
Mail Address: 9801 COLLINS AVE STE 10V, BAL HARBOUR, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Librati Simon Manager 9801 COLLINS AVE STE 10V, BAL HARBOUR, FL, 33154
LIBRATI SIMON Agent 9801 COLLINS AVE STE 10V, BAL HARBOUR, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
Dore Chaponick, et al., Appellant(s), v. Simon Librati, et al., Appellee(s). 3D2023-2143 2023-12-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-23064

Parties

Name Dore Chaponick
Role Appellant
Status Active
Representations Christopher Anthony Varca
Name QUALITY AIR CONTRACTORS INC
Role Appellant
Status Active
Representations Christopher Anthony Varca
Name Simon Librati
Role Appellee
Status Active
Representations Jamie Alan Sasson, Garrett Edward Kesl, Peter David Ticktin
Name BLU AIR HOLDINGS LLC
Role Appellee
Status Active
Representations Jamie Alan Sasson, Garrett Edward Kesl, Peter David Ticktin
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Evelyn Chaponick
Role Appellant
Status Active
Representations Christopher Anthony Varca

Docket Entries

Docket Date 2024-04-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-12
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation-Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-04-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation-Notice Voluntary Dismissal with Prejudice
On Behalf Of Simon Librati
Docket Date 2024-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellees' Amended Motion for Extension of Time to Serve Answer Brief- 30 days to 03/22/2024 (Granted)
On Behalf Of Simon Librati
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Simon Librati
Docket Date 2024-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellees' Motion for Extension of Time to File Answer Brief is hereby granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2024-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Simon Librati
Docket Date 2023-12-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Quality Air Contractors, Inc.
Docket Date 2023-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Quality Air Contractors, Inc.
View View File
Docket Date 2023-12-05
Type Notice
Subtype Notice
Description Notice of compliance
On Behalf Of Quality Air Contractors, Inc.
Docket Date 2023-12-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9685593
On Behalf Of Quality Air Contractors, Inc.
View View File
Docket Date 2023-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete Certificate of Service
On Behalf Of Quality Air Contractors, Inc.
Docket Date 2024-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellees' Second Motion for Extension of Time to File the Answer Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
View View File
Docket Date 2023-12-01
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 11, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2023-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State