Search icon

BLUE STONE CONSTRUCTION AND DESIGN GROUP LLC - Florida Company Profile

Company Details

Entity Name: BLUE STONE CONSTRUCTION AND DESIGN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE STONE CONSTRUCTION AND DESIGN GROUP 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: 22 Dec 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: L14000194298
FEI/EIN Number 47-2865856

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

Address: 1441 SW 29th Ave, Pompano Beach, FL, 33069, US
Mail Address: 1441 SW 29th Ave, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISORBO ALDO L Manager 1441 SW 29th Ave, Pompano Beach, FL, 33069
DISORBO VICTORIA J Manager 1441 SW 29th Ave, Pompano Beach, FL, 33069
DISORBO ALDO Agent 12 SE 7TH STREET, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 12 SE 7TH STREET, SUITE 700, FORT LAUDERDALE, FL 33301 -
LC NAME CHANGE 2022-09-26 BLUE STONE CONSTRUCTION AND DESIGN GROUP LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 1441 SW 29th Ave, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2020-01-20 1441 SW 29th Ave, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2016-01-25 DISORBO, ALDO -
REINSTATEMENT 2016-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2015-01-02 V J CORPORATE INVESTMENTS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-03
LC Name Change 2022-09-26
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State