Search icon

BLUE MARLIN GRAND CHAMPIONSHIP, LLC - Florida Company Profile

Company Details

Entity Name: BLUE MARLIN GRAND CHAMPIONSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE MARLIN GRAND CHAMPIONSHIP, 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: 14 Aug 2013 (12 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: L13000114825
FEI/EIN Number 46-3448889

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

Address: 1500 W 11th Street, Panama City, FL, 32401, US
Mail Address: 1500 W 11th Street, Panama City, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURT WILLIAM D Manager 1500 W 11TH STREET, PANAMA CITY, FL, 32401
BARRON & REDDING, P.A. Agent -
THE WHARF EVENTS, LLC Manager 610 HIGHLAND CROSSING ST., BATON ROUGE, LA, 70810

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2022-07-15 - -
REGISTERED AGENT NAME CHANGED 2022-07-15 BARRON & REDDING, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 220 MCKENZIE AVE., Panama City, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 1500 W 11th Street, Panama City, FL 32401 -
CHANGE OF MAILING ADDRESS 2019-02-15 1500 W 11th Street, Panama City, FL 32401 -
LC AMENDMENT 2018-01-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-06
LC Amended and Restated Art 2022-07-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-26
LC Amendment 2018-01-05
ANNUAL REPORT 2017-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State