Search icon

BLP RENOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: BLP RENOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLP RENOVATIONS 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 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2015 (10 years ago)
Document Number: L14000176943
FEI/EIN Number 47-2296727

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

Address: 2451 Larchwood St, Orange Park, FL, 32065, US
Mail Address: 2177 Kingsley Ave., Orange Park, FL, 32073, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERNAS BRENDA J Manager 2451 Larchwood St, Orange Park, FL, 32065
PERNAS LUIS A President 2451 Larchwood St, Orange Park, FL, 32065
PERNAS LUIS A Agent 2451 Larchwood St, Orange Park, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030989 KINGSLEY KITCHENS ACTIVE 2016-03-21 2026-12-31 - 2177 KINGSLEY AVENUE, SUITE 3, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 2451 Larchwood St, Orange Park, FL 32065 -
REINSTATEMENT 2015-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-28 2451 Larchwood St, Orange Park, FL 32065 -
REGISTERED AGENT NAME CHANGED 2015-10-28 PERNAS, LUIS A -
REGISTERED AGENT ADDRESS CHANGED 2015-10-28 2451 Larchwood St, Orange Park, FL 32065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000709004 ACTIVE 1000001018982 CLAY 2024-11-04 2034-11-06 $ 446.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-21
REINSTATEMENT 2015-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State