Search icon

BLUE CHIP SALES, LLC - Florida Company Profile

Company Details

Entity Name: BLUE CHIP SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE CHIP SALES, 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: 06 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2021 (4 years ago)
Document Number: L15000002126
FEI/EIN Number 47-2885909

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

Address: 1991 SPANISH PINES DRIVE, DUNEDIN, FL, 34698, US
Mail Address: 1991 SPANISH PINES DR, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JEANNE Manager 1991 SPANISH PINES DR, DUNEDIN, FL, 34698
Davis James Gen 1991 SPANISH PINES DR, DUNEDIN, FL, 34698
DAVIS JEANNE Agent 1991 SPANISH PINES DRIVE, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000006359 BLUE CHIP SALES EXPIRED 2015-01-19 2020-12-31 - 533 66TH ST. NORTH, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-09 1991 SPANISH PINES DRIVE, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2021-09-13 DAVIS, JEANNE -
LC AMENDMENT 2021-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-13 1991 SPANISH PINES DRIVE, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 1991 SPANISH PINES DRIVE, DUNEDIN, FL 34698 -
LC AMENDMENT 2015-07-07 - -
LC STMNT OF RA/RO CHG 2015-01-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-11
LC Amendment 2021-09-13
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State