Search icon

TEQUILA BLUE ON THE BEACH, LLC - Florida Company Profile

Company Details

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

TEQUILA BLUE ON THE BEACH, 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: 23 Nov 1999 (25 years ago)
Date of dissolution: 23 Feb 2007 (18 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2007 (18 years ago)
Document Number: L99000008090
FEI/EIN Number 650964041

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

Address: 601 BRICKELL KEY DRIVE, STE. 802, MIAMI, FL, 33131
Mail Address: 615 BRICKELL KEY DR, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEQUILA BLUE, INC. Managing Member -
NEW OCEAN BLUE, INC. Managing Member -
DAJER MARTHA Agent 615 BRICKELL KEY DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2007-02-23 - -
AMENDMENT 2003-08-21 - -
CHANGE OF MAILING ADDRESS 2003-05-05 601 BRICKELL KEY DRIVE, STE. 802, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2003-05-05 DAJER, MARTHA -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 615 BRICKELL KEY DR, MIAMI, FL 33131 -
AMENDMENT 2000-01-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000144597 LAPSED 04-18164 CC23 3 MIAMI-DADE COUNTY COURT 2006-06-22 2011-07-06 $10795.07 PREMIUM CAPITAL LLC, HARTFORD PLAZA, HARTFORD, CT 06115

Documents

Name Date
LC Voluntary Dissolution 2007-02-23
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
Amendment 2003-08-21
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-03
Amendment 2000-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State