Entity Name: | BLG HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Dec 2014 (10 years ago) |
Document Number: | F14000005146 |
FEI/EIN Number |
271970388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5141 Gateway Centre Dr Suite 200, Flint, MI, 48507, US |
Mail Address: | 5141 Gateway Centre Dr Suite 200, Flint, MI, 48507, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
GREEN JUSTIN | Chairman | 5141 Gateway Centre Dr Suite 200, Flint, MI, 48507 |
GREEN JUSTIN R | President | 5141 Gateway Centre Dr Suite 200, Flint, MI, 48507 |
GREEN JUSTIN R | Secretary | 5141 Gateway Centre Dr Suite 200, Flint, MI, 48507 |
Hall Jeremy | Officer | 5141 Gateway Centre Dr Suite 200, Flint, MI, 48507 |
Holt Alvie | Officer | 5141 Gateway Centre Dr Suite 200, Flint, MI, 48507 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000087888 | ICON MORTGAGE | ACTIVE | 2023-07-27 | 2028-12-31 | - | 5141 GATEWAY CENTRE DR SUITE 200, FLINT, MI, 48507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-11-07 | Registered Agents Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-07 | 7901 4th St N, STE 300, Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-13 | 5141 Gateway Centre Dr Suite 200, Flint, MI 48507 | - |
CHANGE OF MAILING ADDRESS | 2023-07-13 | 5141 Gateway Centre Dr Suite 200, Flint, MI 48507 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-03-12 |
AMENDED ANNUAL REPORT | 2023-11-07 |
AMENDED ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-18 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State