Entity Name: | BLUE HILL ESTATE SALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE HILL ESTATE SALES, 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: | 19 Jul 2005 (20 years ago) |
Document Number: | L05000071117 |
FEI/EIN Number |
203171377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2613 WINTER PARK ROAD, WINTER PARK, FL, 32789 |
Mail Address: | PO BOX 141054, ORLANDO, FL, 32814 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEMEIER PAMELA C | Manager | 2613 WINTER PARK RD, WINTER PARK, FL, 32789 |
ALLEMEIER PAMELA C | Agent | 2613 WINTER PARK ROAD, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-04-07 | 2613 WINTER PARK ROAD, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-07 | 2613 WINTER PARK ROAD, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 2613 WINTER PARK ROAD, WINTER PARK, FL 32789 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000947104 | TERMINATED | 1000000384466 | ORANGE | 2012-11-16 | 2032-12-05 | $ 412.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State