Search icon

BLUE SPRINGS FARM, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of BLUE SPRINGS FARM, LLC, ALABAMA 000-610-669 ALABAMA

Key Officers & Management

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

Events

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 - -

Documents

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