Entity Name: | BLUE SPRINGS FARM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE SPRINGS FARM, 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. |
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: | 30 Jun 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Oct 2009 (15 years ago) |
Document Number: | L05000065051 |
FEI/EIN Number |
203115653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1767 Lakewood Ranch Blvd #361, Bradenton, FL, 34211, US |
Mail Address: | 1767 Lakewood Ranch Blvd #361, Bradenton, FL, 34211, US |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BLUE SPRINGS FARM, LLC, ALABAMA | 000-610-669 | ALABAMA |
Name | Role | Address |
---|---|---|
HENSEY TIMOTHY D | Manager | 1767 Lakewood Ranch Blvd #361, Bradenton, FL, 34211 |
PHELPS HEIDI | Agent | 1767 Lakewood Ranch Blvd #361, Bradenton, FL, 34211 |
THE WALTER G MILLS FAMILY PARTNERSHIP LLLP | Managing Member | 1767 Lakewood Ranch Blvd #361, Bradenton, FL, 34211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 1767 Lakewood Ranch Blvd #361, Bradenton, FL 34211 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 1767 Lakewood Ranch Blvd #361, Bradenton, FL 34211 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 1767 Lakewood Ranch Blvd #361, Bradenton, FL 34211 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-25 | PHELPS, HEIDI | - |
LC AMENDMENT | 2009-10-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State