Search icon

BLUEPRINT FUSION, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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