Search icon

BLUE HAND WEB DESIGN, LLC

Company Details

Entity Name: BLUE HAND WEB DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Sep 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Nov 2017 (7 years ago)
Document Number: L09000091909
FEI/EIN Number 270971731
Address: 12581 COLONY PRESERVE DR, BOYNTON BEACH, FL, 33436, US
Mail Address: 12581 COLONY PRESERVE DR, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE HAND WEB DESIGN LLC 401K PLAN 2018 270971731 2019-06-20 BLUE HAND WEB DESIGN LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541600
Sponsor’s telephone number 5613741189
Plan sponsor’s address 12581 COLONY PRESERVE DRIVE, BOYNTON BEACH, FL, 33436

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing MELISSA FRISKNEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-20
Name of individual signing MELISSA FRISKNEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FRISKNEY MELISSA J Agent 12581 COLONY PRESERVE DR, BOYNTON BEACH, FL, 33436

Member

Name Role Address
FRISKNEY MELISSA Member 12581 COLONY PRESERVE DR, BOYNTON BEACH, FL, 33436
Friskney Robert Member 12581 COLONY PRESERVE DR, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-11-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-07 12581 COLONY PRESERVE DR, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2017-11-07 12581 COLONY PRESERVE DR, BOYNTON BEACH, FL 33436 No data
LC AMENDMENT 2011-10-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-01
LC Amendment 2017-11-07
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State