Search icon

BLUEPRINT CLAIMS LLC

Company Details

Entity Name: BLUEPRINT CLAIMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Mar 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Aug 2024 (6 months ago)
Document Number: L11000032020
FEI/EIN Number 451860941
Address: 2850 NW 79 AVE, DORAL, FL, 33122, US
Mail Address: 2850 NW 79 AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZEBOLD MICHAEL Agent 2850 NW 79 AVE, DORAL, FL, 33122

Managing Member

Name Role Address
MICHAEL ZEBOLD Managing Member 2850 NW 79 AVE, DORAL, FL, 33122
CAMAYD ARTHUR Managing Member 2850 NW 79 AVE, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000125215 FLORIDIAN PUBLIC ADJUSTER ACTIVE 2024-10-08 2029-12-31 No data 2850 NW 79 AVE, MIAMI, FL, 33122
G16000100203 FLORIDIAN INTERNATIONAL ADJUSTERS ACTIVE 2016-09-13 2026-12-31 No data 2850 NW 79 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-08-19 BLUEPRINT CLAIMS LLC No data
REGISTERED AGENT NAME CHANGED 2018-01-29 ZEBOLD, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 2850 NW 79 AVE, DORAL, FL 33122 No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-02 2850 NW 79 AVE, DORAL, FL 33122 No data
CHANGE OF MAILING ADDRESS 2017-11-02 2850 NW 79 AVE, DORAL, FL 33122 No data

Documents

Name Date
LC Name Change 2024-08-19
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State