Entity Name: | BLUE RIVER INTERNATIONAL, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE RIVER INTERNATIONAL, L.C. 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. |
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: | 26 Jun 1995 (30 years ago) |
Date of dissolution: | 09 Jul 1998 (27 years ago) |
Last Event: | INVOL DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 09 Jul 1998 (27 years ago) |
Document Number: | L95000000500 |
FEI/EIN Number |
593350104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ST. JOE BUSINESS CENTER, SUITE 7, 4984 PALM COAST PARKWAY N.W., PALM COAST, FL, 32164 |
Mail Address: | ST. JOE BUSINESS CENTER, SUITE 7, 4984 PALM COAST PARKWAY N.W., PALM COAST, FL, 32164 |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLER RICHARD L | Manager | 307 N. KEARNEY, HARVARD, NE, 68944 |
GEDEON ANTHONY A | Manager | 15 AVE. DE LA MER #2405, PALM COAST, FL, 32137 |
ABOFF ROD | Manager | 410 NEW YORK AVE, HUNTINGTON, NY, 11743 |
ELLISON WILLIAM | Manager | 2 MEDEIRA COURT, PALM COAST, FL, 32137 |
HOCKER TOM | Manager | 1728 CHANDLER DRIVE, FAIRLAWN, NJ, 07410 |
ABOFF ROD L | Manager | 410 NEW YORK AVE, HUNTINGTON, NY, 11743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOL DISSOLUTION FOR REGISTERED AGENT | 1998-07-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-08-26 | ST. JOE BUSINESS CENTER, SUITE 7, 4984 PALM COAST PARKWAY N.W., PALM COAST, FL 32164 | - |
CHANGE OF MAILING ADDRESS | 1996-08-26 | ST. JOE BUSINESS CENTER, SUITE 7, 4984 PALM COAST PARKWAY N.W., PALM COAST, FL 32164 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 1998-05-05 |
ANNUAL REPORT | 1997-06-09 |
DOCUMENTS PRIOR TO 1997 | 1995-06-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State