Search icon

BLUESTEEL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BLUESTEEL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUESTEEL PROPERTIES, 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: 18 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2014 (11 years ago)
Document Number: L13000147328
FEI/EIN Number 463911248

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

Address: 2411 BOSWELL ST, DELTONA, FL, 32738
Mail Address: 2411 BOSWELL ST, DELTONA, FL, 32738
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ANGEL M Owner 2411 BOSWELL ST, DELTONA, FL, 32738
LOPEZ ANGEL M Agent 2411 BOSWELL ST, DELTONA, FL, 32738

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000056448 BLUESTEEL REALTY ACTIVE 2021-04-25 2026-12-31 - 2411 BOSWELL STREET, DELTONA, FL, 32738
G13000112377 BLUESTEEL REALTY EXPIRED 2013-11-15 2018-12-31 - 2411 BOSWELL STREET, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-09-29 - -
REGISTERED AGENT NAME CHANGED 2014-09-29 LOPEZ, ANGEL M -
REGISTERED AGENT ADDRESS CHANGED 2014-09-29 2411 BOSWELL ST, DELTONA, FL 32738 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State