Search icon

BLUE LAKE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: BLUE LAKE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE LAKE REALTY, 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: 09 Oct 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: L06000099321
FEI/EIN Number 753224031

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

Address: 7117 Encina Ln, BOCA RATON, FL, 33433, US
Mail Address: 7117 Encina Ln, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
guzzetta mark a Managing Member 7117 Encina Ln, Boca Raton, FL, 33433
Carros Jason R Manager 12212 Rockledge Circle, BOCA RATON, FL, 33428
GUZZETTA MARK JR Authorized Member 4207 Gateway Circle, Scarborough, ME, 04074
GUZZETTA CHARLES Authorized Member 611 SUNSHINE DR, DELRAY BEACH, FL, 33444
GUZZETTA MARK Agent 7117 Encina Ln, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 7117 Encina Ln, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-07 7117 Encina Ln, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2023-12-07 7117 Encina Ln, BOCA RATON, FL 33433 -
LC AMENDMENT 2022-01-03 - -
LC AMENDMENT 2009-12-21 - -
CANCEL ADM DISS/REV 2008-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-03
LC Amendment 2022-01-03
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State