Search icon

BLUE SUN ENTERPRISES, LLC - Florida Company Profile

Company Details

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

BLUE SUN ENTERPRISES, 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: 17 Dec 1999 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L99000005559
FEI/EIN Number NOT APPLICABLE

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

Address: 800 WEST AVE, # 512, MIAMI BEACH, FL, 33139
Mail Address: 800 WEST AVE, # 512, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. JOHN CALI Manager 800 WEST AVE #512, MIAMI BEACH, FL, 33139
MANNINGS LINDA Managing Member 11650 SW 140TH AVE, DUNNELLON, FL, 34432
ST. JOHN CALI M Agent 800 WEST AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-06-13 800 WEST AVENUE, # 512, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-13 800 WEST AVE, # 512, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2005-06-13 800 WEST AVE, # 512, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2005-06-13 ST. JOHN, CALI MGR -
CANCEL ADM DISS/REV 2005-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-01-24 - -

Documents

Name Date
REINSTATEMENT 2005-06-13
ANNUAL REPORT 2003-03-14
ANNUAL REPORT 2002-05-13
REINSTATEMENT 2001-04-12
DEBIT MEMO DISSOLUTI 2001-01-24
ANNUAL REPORT 2000-10-03
Florida Limited Liabilites 1999-12-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State