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. |
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 |
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 |
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 | - | - |
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