Entity Name: | BLUESTAR BUSINESS SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2019 (5 years ago) |
Document Number: | L12000045119 |
FEI/EIN Number | 45-4942059 |
Address: | 3810 Northdale Blvd, Suite 200, Tampa, FL, 33624, US |
Mail Address: | 3810 Northdale Blvd, Suite 200, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BLUESTAR BUSINESS SOLUTIONS, LLC, KENTUCKY | 0861746 | KENTUCKY |
Name | Role | Address |
---|---|---|
Hamm Chris | Agent | 3810 Northdale Blvd, TAMPA, FL, 33624 |
Name | Role | Address |
---|---|---|
Hamm Christopher T | Managing Member | 3810 Northdale Blvd, TAMPA, FL, 33624 |
Name | Role | Address |
---|---|---|
Winokur Robert | Manager | 3810 Northdale Blvd, Tampa, FL, 33624 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000050948 | BLUESTAR MERCHANT SERVICES | EXPIRED | 2012-06-04 | 2017-12-31 | No data | 505 E JACKSON STREET, #302, TAMPA, FL, 33602 |
G12000050950 | BLUESTAR LOYALTY | EXPIRED | 2012-06-04 | 2017-12-31 | No data | 505 E JACKSON STREET, #302, TAMPA, FL, 33602 |
G12000041951 | BLUESTAR FUNDING | EXPIRED | 2012-05-03 | 2017-12-31 | No data | 505 E JACKSON ST, # 302, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-01 | Hamm, Chris | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 3810 Northdale Blvd, Suite 200, TAMPA, FL 33624 | No data |
REINSTATEMENT | 2019-10-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-25 | 3810 Northdale Blvd, Suite 200, Tampa, FL 33624 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-25 | 3810 Northdale Blvd, Suite 200, Tampa, FL 33624 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-27 |
REINSTATEMENT | 2019-10-25 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State