Search icon

CHARLES BLUMENKAMP & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: CHARLES BLUMENKAMP & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLES BLUMENKAMP & ASSOCIATES, 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: 10 Jan 2008 (17 years ago)
Document Number: L08000003472
FEI/EIN Number 261807418

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

Address: 3732 42ND AVENUE SOUTH, ST. PETERSBURG, FL, 33711, US
Mail Address: 3732 42ND AVENUE SOUTH, ST. PETERSBURG, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMENKAMP CHARLES B Manager 3732 42ND AVENUE SOUTH, ST. PETERSBURG, FL, 33711
RAYMOND JOHN J Agent 251 Royal Palm Way, Palm Beach, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000053738 SIGMACTION PARTNERS EXPIRED 2012-06-06 2017-12-31 - 3732 42ND AVENUE SOUTH, SAINT PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 251 Royal Palm Way, Suite 215, Palm Beach, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 3732 42ND AVENUE SOUTH, ST. PETERSBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 2011-04-20 3732 42ND AVENUE SOUTH, ST. PETERSBURG, FL 33711 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-08-15
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State