Search icon

BLUESTONE INSURANCE LLC

Headquarter

Company Details

Entity Name: BLUESTONE INSURANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Dec 2016 (8 years ago)
Document Number: L13000044108
FEI/EIN Number 46-2356426
Address: 501 E Las Olas Blvd, #239, FORT LAUDERDALE, FL, 33301, US
Mail Address: 501 E Las Olas Blvd, #239, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BLUESTONE INSURANCE LLC, ALABAMA 000-321-021 ALABAMA

Agent

Name Role Address
BARTHOLOMEW David Agent 501 E Las Olas Blvd, FORT LAUDERDALE, FL, 33301

Manager

Name Role Address
BARTHOLOMEW DAVID Manager 501 E Las Olas Blvd, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125049 BLUEHILL INSURANCE AGENCY ACTIVE 2018-11-26 2028-12-31 No data 501 E LAS OLAS BLVD, #239, FORT LAUDERDALE, FL, 33301
G16000124929 BLUEHILL INSURANCE ACTIVE 2016-11-18 2026-12-31 No data 501 E LAS OLAS BLVD, 239, FT LAUDERDALE, FL, 33301
G16000066376 BLUEHILL INSURNACE EXPIRED 2016-07-06 2021-12-31 No data 1700 E LAS OLAS BLVD #104, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 501 E Las Olas Blvd, #239, FORT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 501 E Las Olas Blvd, #239, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2021-04-29 501 E Las Olas Blvd, #239, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2017-01-20 BARTHOLOMEW, David No data
LC AMENDMENT 2016-12-08 No data No data
LC AMENDMENT 2016-11-29 No data No data
LC AMENDMENT 2013-08-15 No data No data
LC NAME CHANGE 2013-08-05 BLUESTONE INSURANCE LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-20
LC Amendment 2016-12-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State