Search icon

BLUESOURCE CAPITAL LLC

Company Details

Entity Name: BLUESOURCE CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Aug 2005 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Feb 2021 (4 years ago)
Document Number: L05000083875
FEI/EIN Number 943480202
Address: 102 Princewood Lane, PALM BEACH, FL, 33410, US
Mail Address: 102 Princewood Lane, PALM BEACH Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WKBRTBCURKB307 L05000083875 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Bluesource Energy Resources LLC, 3330 Fairchild Gardens Avenue, Suite 31741, Palm Beach Gardens, US-FL, US, 33420
Headquarters C/O Bluesource Energy Resources LLC, 3330 Fairchild Gardens Avenue, Suite 31741, Palm Beach Gardens, US-FL, US, 33420

Registration details

Registration Date 2013-04-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-04-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L05000083875

Agent

Name Role Address
Lee Claire Agent 102 Princewood Lane, PALM BEACH Gardens, FL, 33410

Manager

Name Role Address
AGARWAL NEERAJ Manager 102 Princewood Lane, PALM BEACH Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-07 102 Princewood Lane, Suite 201, PALM BEACH, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-07 102 Princewood Lane, Suite 102, PALM BEACH Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2023-04-19 102 Princewood Lane, Suite 201, PALM BEACH, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2021-03-16 Lee, Claire No data
LC AMENDMENT AND NAME CHANGE 2021-02-11 BLUESOURCE CAPITAL LLC No data
LC NAME CHANGE 2017-08-21 BLUESOURCE ENTERPRISES LLC No data
LC AMENDMENT AND NAME CHANGE 2009-05-04 BLUESOURCE ENERGY L.L.C. No data

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-16
LC Amendment and Name Change 2021-02-11
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-21
LC Name Change 2017-08-21
ANNUAL REPORT 2017-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State