Search icon

BLUEGATE PARTNERS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BLUEGATE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUEGATE PARTNERS, 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: 11 Mar 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jun 2008 (17 years ago)
Document Number: L08000025394
FEI/EIN Number 371565280

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

Address: ONE NORTH CLEMATIS STREET STE 200, WEST PALM BEACH, FL, 33401
Mail Address: ONE NORTH CLEMATIS STREET STE 200, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BLUEGATE PARTNERS, LLC, NEW YORK 3671477 NEW YORK

Key Officers & Management

Name Role Address
DELILLO MARK A Managing Member 525 7th Ave., NEW YORK, NY, 10018
SACHS DANIEL L Managing Member 525 7th Ave., NEW YORK, NY, 10018
FANJUL JOSE F Manager 1 N. CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, 33401
BYLIN ERIC M Managing Member 125 Worth Avenue, West Palm Beach, FL, 33480
FLORIDA CRYSTALS CORPORATION Managing Member -
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2008-06-23 - -
LC NAME CHANGE 2008-05-12 BLUEGATE PARTNERS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-05-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State