Search icon

BLUFF POINT LLC - Florida Company Profile

Company Details

Entity Name: BLUFF POINT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUFF POINT 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: 10 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: L15000101283
FEI/EIN Number NOT APPLICABLE

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

Address: 3 BLUFF INT ROAD, NORTHPORT, NY, 11768, US
Mail Address: 3 BLUFF POINT RD, NORTHPORT, NY, 11768, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICARLO MARGUERITE Authorized Member 3502 Captains Way, JUPITER, FL, 33477
DICARLO SALVATORE Authorized Member 3502 Captains Way, JUPITER, FL, 33477
DICARLO SALVATORE Agent 3502 Captains Way, JUPITER, FL, 33477
DeLew Elaina Member 3 Brackenwoods Path, St James, NY, 11780
Dawson Vanessa Member 1267 Kelly Hill Rd, Pawlet, VT, 05761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 3 BLUFF INT ROAD, NORTHPORT, NY 11768 -
CHANGE OF MAILING ADDRESS 2025-02-10 3 BLUFF INT ROAD, NORTHPORT, NY 11768 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 3502 Captains Way, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 3502 Captains Way, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2021-07-27 3502 Captains Way, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2019-04-02 DICARLO, SALVATORE -
REINSTATEMENT 2019-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-04-02
Florida Limited Liability 2015-06-10

Date of last update: 02 May 2025

Sources: Florida Department of State