Search icon

BLUE MOUNTAIN DEVELOPMENT GROUP, L.C. - Florida Company Profile

Company Details

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

BLUE MOUNTAIN DEVELOPMENT GROUP, 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: 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: 25 Oct 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Nov 2007 (17 years ago)
Document Number: L00000013037
FEI/EIN Number 593681280

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

Address: 332 So Orleans Road, Orleans, MA, 02653, US
Mail Address: PO Box 934, So Orleans, MA, 02662, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT GARY Manager PO Box 934, So Orleans, MA, 02662
McCusker Penelope A Manager PO Box 934, So Orleans, MA, 02662
McCusker Penelope A Agent 3295 West County Highway 30A, Santa Rosa B, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 332 So Orleans Road, Orleans, MA 02653 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 3295 West County Highway 30A, Santa Rosa Beach, FL 32459, PO Box 2023, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2024-01-31 332 So Orleans Road, Orleans, MA 02653 -
REGISTERED AGENT NAME CHANGED 2020-04-27 McCusker, Penelope Anne -
CANCEL ADM DISS/REV 2007-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State