Search icon

OLD BLUE, L.L.C. - Florida Company Profile

Company Details

Entity Name: OLD BLUE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD BLUE, L.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.
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: 20 Dec 1999 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L99000008996
FEI/EIN Number 651139772

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

Address: 3 Monroe Parkway, Suite 900, LAKE OSWEGO, OR, 97035, US
Mail Address: 3 Monroe Parkway, Suite 900, LAKE OSWEGO, OR, 97035, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYDEN ASHLEY Managing Member 3 Monroe Parkway, LAKE OSWEGO, OR, 97035
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2021-04-15 - -
REGISTERED AGENT NAME CHANGED 2021-04-15 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 3 Monroe Parkway, Suite 900, LAKE OSWEGO, OR 97035 -
CHANGE OF MAILING ADDRESS 2015-04-10 3 Monroe Parkway, Suite 900, LAKE OSWEGO, OR 97035 -
LC AMENDED AND RESTATED ARTICLES 2013-09-27 - -
AMENDMENT 2003-09-23 - -
REINSTATEMENT 2002-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-30
CORLCRACHG 2021-04-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State