Search icon

BLUE BYTE DESIGN LLC - Florida Company Profile

Company Details

Entity Name: BLUE BYTE DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE BYTE DESIGN 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: 02 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jul 2020 (5 years ago)
Document Number: L15000201251
FEI/EIN Number 81-0707396

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

Address: 19046 Bruce B. Downs Blvd, #1033, TAMPA, FL, 33647, US
Mail Address: 19046 Bruce B. Downs Blvd, #1033, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLOW DAVID S Chief Executive Officer 19046 Bruce B. Downs Blvd, TAMPA, FL, 33647
DILLOW DAVID S Agent 19046 Bruce B. Downs Blvd, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-05 19046 Bruce B. Downs Blvd, #1033, TAMPA, FL 33647 -
REINSTATEMENT 2020-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-05 19046 Bruce B. Downs Blvd, #1033, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2020-07-05 19046 Bruce B. Downs Blvd, #1033, TAMPA, FL 33647 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-23 DILLOW, DAVID S -
REINSTATEMENT 2016-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-07-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
REINSTATEMENT 2016-10-23
Florida Limited Liability 2015-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State