Search icon

BLUE CHIP MORTGAGE WHOLESALE, LLC - Florida Company Profile

Company Details

Entity Name: BLUE CHIP MORTGAGE WHOLESALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE CHIP MORTGAGE WHOLESALE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L05000078712
FEI/EIN Number 113757071

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

Address: 2600 N MILITARY TRAIL STE 206, BOCA RATON, FL, 33431, US
Mail Address: 2600 N MILITARY TRAIL STE 206, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MLJ TAX & ACCOUNTING, INC. Agent 829 BAILEY STREET, BOCA RATON, FL, 33487
MCMILLAN RICHARD Manager 3065 WEDGEWOOD BLVD., DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08190900157 PRINCETON CAPITAL GROUP EXPIRED 2008-07-08 2013-12-31 - 2600 N.MILITARY TRAIL, SUITE #206, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-13 2600 N MILITARY TRAIL STE 206, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2008-02-13 2600 N MILITARY TRAIL STE 206, BOCA RATON, FL 33431 -
LC AMENDMENT 2007-10-18 - -
LC AMENDMENT 2006-12-14 - -
LC AMENDMENT 2006-05-18 - -

Documents

Name Date
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-02-13
LC Amendment 2007-10-18
ANNUAL REPORT 2007-01-22
LC Amendment 2006-12-14
LC Amendment 2006-05-18
ANNUAL REPORT 2006-04-06
Florida Limited Liability 2005-08-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State