Entity Name: | BLUE PRINT MOTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Sep 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L14000147597 |
FEI/EIN Number | APPLIED FOR |
Address: | 4657 US1 UNIT F, ROCKLEDGE, FL, 32955, US |
Mail Address: | 4657 US1 UNIT F, ROCKLEDGE, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRINKS BART Esq. | Agent | 200 W MERRITTBISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
ashness justin | Manager | 4657 US1 UNIT F, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-08 | 4657 US1 UNIT F, ROCKLEDGE, FL 32955 | No data |
CHANGE OF MAILING ADDRESS | 2015-07-08 | 4657 US1 UNIT F, ROCKLEDGE, FL 32955 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-16 | BRINKS, BART, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-16 | 200 W MERRITTBISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-15 |
AMENDED ANNUAL REPORT | 2015-10-12 |
AMENDED ANNUAL REPORT | 2015-09-02 |
AMENDED ANNUAL REPORT | 2015-07-08 |
AMENDED ANNUAL REPORT | 2015-06-17 |
ANNUAL REPORT | 2015-04-16 |
Florida Limited Liability | 2014-09-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State