Search icon

BLACKPOINT GROUP, L.L.C. - Florida Company Profile

Company Details

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

BLACKPOINT GROUP, 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: 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: 09 Oct 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L02000026642
FEI/EIN Number 223877332

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

Address: 735 Arlington Ave., St. Petersburg, FL, 33701, US
Mail Address: 344 Port Monmouth Road,, Middletown Township, NJ, 07748, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mazzucca Anthony M Manager 344 Port Monmouth Road, MIDDLETOWN TOWNSHIP, NJ, 07748
MAZZUCCA ANTHONY Agent 735 Arlington Ave., St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-21 735 Arlington Ave., 110, St. Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 735 Arlington Ave., 110, St. Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 735 Arlington Ave., 110, St. Petersburg, FL 33701 -
REINSTATEMENT 2021-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-04 MAZZUCCA, ANTHONY -
REINSTATEMENT 2018-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000231995 LAPSED 2011 CA 005065 MANATEE COUNTY CIRCUIT COURT 2017-04-10 2022-04-26 $290,000.00 CADENCE BANK, N.A., C/O MICHAEL R. MOERS, SENIOR VP, 2100 THIRD AVENUE NORTH, SUITE 1100, BIRMINGHAM, AL 35203
J12000836117 TERMINATED 1000000338290 MANATEE 2012-10-17 2022-11-14 $ 1,019.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-01-15
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2019-03-31
REINSTATEMENT 2018-04-04
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State