Search icon

BLUE GRASS PALM BEACH MOBIL HOMES COMMUNITY, LLC - Florida Company Profile

Company Details

Entity Name: BLUE GRASS PALM BEACH MOBIL HOMES COMMUNITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE GRASS PALM BEACH MOBIL HOMES COMMUNITY, 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: 15 Jul 2013 (12 years ago)
Document Number: L13000099816
FEI/EIN Number 46-3254505

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

Mail Address: 1201 S OCEAN DR, HOLLYWOOD, FL, 33019, US
Address: 1201 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTEAU CHRISTINE Managing Member 1201 S OCEAN DRIVE, HOLLYWOOD, FL, 33019
FILENI ROBERT Managing Member 1201 S OCEAN DRIVE, HOLLYWOOD, FL, 33019
BUTEAU CHRISTINE Agent 1201 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087911 BLUE GRASS MOBILE HOME & RV PARK ACTIVE 2013-09-05 2028-12-31 - 1201 S. OCEAN DRIVE, 1412N, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 1201 S. OCEAN DRIVE, APT # 1412N, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 1201 S. OCEAN DRIVE, APT # 1412N, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2020-10-15 1201 S. OCEAN DRIVE, APT # 1412N, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State