Search icon

BLUEPEARL MICHIGAN, LLC - Florida Company Profile

Company Details

Entity Name: BLUEPEARL MICHIGAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUEPEARL MICHIGAN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2010 (15 years ago)
Date of dissolution: 29 Dec 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: L10000022725
FEI/EIN Number 27-2039588

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

Address: 2950 Busch Lake Blvd., Tampa, FL, 33614, US
Mail Address: 2950 Busch Lake Blvd., Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shaw Darryl Manager 2950 Busch Lake Blvd., Tampa, FL, 33614
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2017-12-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L08000044040. MERGER NUMBER 700000177577
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 2950 Busch Lake Blvd., Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2017-04-04 2950 Busch Lake Blvd., Tampa, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-21 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-06-21 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2016-06-21 - -
MERGER 2010-07-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000106245

Documents

Name Date
ANNUAL REPORT 2017-04-04
CORLCRACHG 2016-06-21
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-30
Merger 2010-07-13
Florida Limited Liability 2010-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State