Search icon

BLADE CONTRACTING, LLC

Company Details

Entity Name: BLADE CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Sep 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jul 2024 (6 months ago)
Document Number: L13000133964
FEI/EIN Number 463717850
Address: 409 Apollo Beach Blvd, APOLLO BEACH, FL, 33572, US
Mail Address: 409 Apollo Beach Blvd, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLADE CONTRACTING, LLC 401(K) PLAN 2023 463717850 2024-06-11 BLADE CONTRACTING, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 237310
Sponsor’s telephone number 8134006515
Plan sponsor’s address 409 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing PATRICK SHANAHAN
Valid signature Filed with authorized/valid electronic signature
BLADE CONTRACTING, LLC 401(K) PLAN 2022 463717850 2023-06-27 BLADE CONTRACTING, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 237310
Sponsor’s telephone number 8134006515
Plan sponsor’s address 409 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing PATRICK SHANAHAN
Valid signature Filed with authorized/valid electronic signature
BLADE CONTRACTING, LLC 401(K) PLAN 2021 463717850 2022-06-06 BLADE CONTRACTING, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 237310
Sponsor’s telephone number 8134006515
Plan sponsor’s address 883 SYMPHONY ISLES BLVD., APOLLO BEACH, FL, 33572

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing PARNA DAEIMOJDEHI
Valid signature Filed with authorized/valid electronic signature
BLADE CONTRACTING, LLC 401(K) PLAN 2020 463717850 2021-07-01 BLADE CONTRACTING, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 237310
Sponsor’s telephone number 8134006515
Plan sponsor’s address 883 SYMPHONY ISLES BLVD., APOLLO BEACH, FL, 33572

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing PARNA DAEIMOJDEHI
Valid signature Filed with authorized/valid electronic signature
BLADE CONTRACTING, LLC 401(K) PLAN 2019 463717850 2020-06-15 BLADE CONTRACTING, LLC 14
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 237310
Sponsor’s telephone number 8134006515
Plan sponsor’s address 883 SYMPHONY ISLES BLVD., APOLLO BEACH, FL, 33572

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing PSHANAHAN2462
Valid signature Filed with authorized/valid electronic signature
BLADE CONTRACTING, LLC 401(K) PLAN 2019 463717850 2020-06-30 BLADE CONTRACTING, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 237310
Sponsor’s telephone number 8134006515
Plan sponsor’s address 883 SYMPHONY ISLES BLVD., APOLLO BEACH, FL, 33572

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing PATRICK SHANAHAN
Valid signature Filed with authorized/valid electronic signature
BLADE CONTRACTING, LLC 401(K) PLAN 2018 463717850 2019-05-28 BLADE CONTRACTING, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 237310
Sponsor’s telephone number 8134006515
Plan sponsor’s address 883 SYMPHONY ISLES BLVD., APOLLO BEACH, FL, 33572

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing PATRICK SHANAHAN
Valid signature Filed with authorized/valid electronic signature
BLADE CONTRACTING, LLC 401(K) PLAN 2017 463717850 2018-06-12 BLADE CONTRACTING, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 237310
Sponsor’s telephone number 8134006515
Plan sponsor’s address 883 SYMPHONY ISLES BLVD., APOLLO BEACH, FL, 33572

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing PATRICK SHANAHAN
Valid signature Filed with authorized/valid electronic signature
BLADE CONTRACTING, LLC 401(K) PLAN 2016 463717850 2017-09-21 BLADE CONTRACTING, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 237310
Sponsor’s telephone number 8134006515
Plan sponsor’s address 883 SYMPHONY ISLES BLVD., APOLLO BEACH, FL, 33572

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing PATRICK SHANAHAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MUNCY JAMES K Agent 409 Apollo Beach Blvd, APOLLO BEACH, FL, 33572

Managing Member

Name Role Address
MUNCY JAMES K Managing Member 409 Apollo Beach Blvd, APOLLO BEACH, FL, 33572
HARGROVE JEFFREY E Managing Member 409 Apollo Beach Blvd, APOLLO BEACH, FL, 33572
BALDO HECTOR C Managing Member 409 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572
HERRERA IGNACIO G Managing Member 409 Apollo Beach Blvd, APOLLO BEACH, FL, 33572
SHANAHAN PATRICK W Managing Member 409 Apollo Beach Blvd, APOLLO BEACH, FL, 33572
DAEIMOJDEHI PARNA K Managing Member 409 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 409 Apollo Beach Blvd, APOLLO BEACH, FL 33572 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-28 409 Apollo Beach Blvd, APOLLO BEACH, FL 33572 No data
CHANGE OF MAILING ADDRESS 2022-06-28 409 Apollo Beach Blvd, APOLLO BEACH, FL 33572 No data
REGISTERED AGENT NAME CHANGED 2016-01-27 MUNCY, JAMES K No data
REINSTATEMENT 2014-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
LC Amendment 2024-07-28
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State