Search icon

BLUPRINTX, LLC - Florida Company Profile

Company Details

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

BLUPRINTX, 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: 26 Aug 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000089709
FEI/EIN Number APPLIED FOR

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

Address: 1006 WILD ELM STREET, CELEBRATION, FL, 34747, US
Mail Address: 1006 WILD ELM STREET, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACKETT LEE Managing Member 1006 WILD ELM STREET, CELEBRATION, FL, 34747
HARDING BELL INTERNATIONAL, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2019-11-07 BLUPRINTX, LLC -
REGISTERED AGENT NAME CHANGED 2016-04-29 HARDING BELL INTERNATIONAL, INC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 113 PONTOTOC PLAZA, AUBURNDALE, FL 33823 -
LC NAME CHANGE 2012-06-07 YOUR SALES TEAM CLOUD LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 1006 WILD ELM STREET, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2012-04-11 1006 WILD ELM STREET, CELEBRATION, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-23
LC Name Change 2019-11-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State