Search icon

BLUE DELTA, LLC - Florida Company Profile

Company Details

Entity Name: BLUE DELTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE DELTA, 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: 10 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: L12000102965
FEI/EIN Number 46-2719268

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

Address: 465 S ORLANDO AVE, #111, MAITLAND, FL, 32751
Mail Address: 465 S ORLANDO AVE, #111, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bruce M Manager 465 S ORLANDO AVE, MAITLAND, FL, 32751
Jones P Manager 465 S ORLANDO AVE, MAITLAND, FL, 32751
Kopczeski R Director 465 S ORLANDO AVE, MAITLAND, FL, 32751
Kopczeski C Director 465 S ORLANDO AVE, MAITLAND, FL, 32751
Owens C Director 465 S ORLANDO AVE, MAITLAND, FL, 32751
Steele I Manager 465 S Orlando Ave, Maitland, FL, 32751
Bruce M Agent 465 S ORLANDO AVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-13 Bruce, M -
REINSTATEMENT 2018-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-05 465 S ORLANDO AVE, #111, MAITLAND, FL 32751 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-05
REINSTATEMENT 2016-04-20
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State