Search icon

BLUEBERRY ACRES, LLC - Florida Company Profile

Company Details

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

BLUEBERRY ACRES, 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: 21 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: L12000068132
FEI/EIN Number 45-5358490

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

Address: 813 SOUTH GRIFFIN SHORES DRIVE, SAINT AUGUSTINE, FL, 32080, US
Mail Address: 813 SOUTH GRIFFIN SHORES DRIVE, SAINT AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNEAL SCOTT F Agent 813 SOUTH GRIFFIN SHORES DRIVE, SAINT AUGUSTINE, FL, 32080
CORNEAL HOLDINGS, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 813 SOUTH GRIFFIN SHORES DRIVE, SAINT AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2020-06-25 813 SOUTH GRIFFIN SHORES DRIVE, SAINT AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 813 SOUTH GRIFFIN SHORES DRIVE, SAINT AUGUSTINE, FL 32080 -
REINSTATEMENT 2017-10-05 - -
REGISTERED AGENT NAME CHANGED 2017-10-05 CORNEAL, SCOTT F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State