Search icon

BLUEPOINT LIVING, LLC - Florida Company Profile

Company Details

Entity Name: BLUEPOINT LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUEPOINT LIVING, 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: 08 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: L15000099713
FEI/EIN Number 47-4240722

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

Address: 13902 N DALE MABRY HWY, TAMPA, FL, 33618, US
Mail Address: 13902 N. Dale Mabry, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYDELL PAUL Authorized Member 10314 CARROLL SHORES PL, TAMPA, FL, 33612
STOHLER ROD Authorized Member 5421 N. 59thSt, Tampa, FL, 33610
Laliotis Nick Authorized Member 1007 Justice Dr, Tampa, FL, 33613
Pitesa Petar Authorized Member 2451 N McMullen Booth Rd, Clearwater, FL, 33759
Rydell Paul Agent 10314 CARROLL SHORES PL, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021961 LPG DEMOLITION ACTIVE 2023-02-15 2028-12-31 - 13902 NORTH DALE MABRY HIGHWAY, SUITE 122, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 13902 N DALE MABRY HWY, Suite 128, TAMPA, FL 33618 -
REINSTATEMENT 2021-02-02 - -
CHANGE OF MAILING ADDRESS 2021-02-02 13902 N DALE MABRY HWY, Suite 128, TAMPA, FL 33618 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-10 Rydell, Paul -
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 10314 CARROLL SHORES PL, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-02-02
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State