Entity Name: | BLUEPRINT FUSION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUEPRINT FUSION, 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. |
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: | 13 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jun 2019 (6 years ago) |
Document Number: | L12000020557 |
FEI/EIN Number |
45-4519916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 274 East Eau Gallie Blv, Indian Harbour Beach, FL, 32937, US |
Mail Address: | 41 Crossroads Plz, West Hartford, CT, 06117, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNEDY JAMES H | Manager | 404 Espana Ct, Satellite Beach, FL, 32937 |
Kennedy Besa X | Manager | 404 Espana Ct, Satellite Beach, FL, 32937 |
KENNEDY Besa X | Agent | 274 E Eau Gallie Blvd 221, Indian Harbour Beach, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-31 | 274 East Eau Gallie Blv, 221, Indian Harbour Beach, FL 32937 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-26 | 274 E Eau Gallie Blvd 221, 221, Indian Harbour Beach, FL 32937 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-26 | 274 East Eau Gallie Blv, 221, Indian Harbour Beach, FL 32937 | - |
REINSTATEMENT | 2019-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-14 | KENNEDY, Besa X | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-26 |
REINSTATEMENT | 2019-06-19 |
REINSTATEMENT | 2017-10-14 |
ANNUAL REPORT | 2014-06-07 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State