Search icon

BLUEPRINT PLUMBING LLC

Company Details

Entity Name: BLUEPRINT PLUMBING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: L16000008905
FEI/EIN Number 81-1147289
Address: 6439 Pine Street Northeast, Saint Petersburg, FL, 33702, US
Mail Address: 6439 Pine Street Northeast, Saint Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Forster Hugo Agent 6439 Pine Street Northeast, Saint Petersburg, FL, 33702

President

Name Role Address
Forster Hugo President 6439 Pine Street Northeast, Saint Petersburg, FL, 33702

Vice President

Name Role Address
Forster Lauren P Vice President 6439 Pine Street Northeast, Saint Petersburg, FL, 33702

Chief Operating Officer

Name Role Address
Jensen Forster M Chief Operating Officer 6439 Pine Street Northeast, Saint Petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000029363 TRENCHLESS PIPE-LINING ACTIVE 2021-03-02 2026-12-31 No data 6439 PINE STREET NORTHEAST, SAINT PETERSBURG, FL, 33702
G20000010750 PROTARPS MIAMI ACTIVE 2020-01-23 2025-12-31 No data 10525 SW 153 CT, #1, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 6439 Pine Street Northeast, Saint Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2021-03-02 6439 Pine Street Northeast, Saint Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2021-03-02 Forster, Hugo No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 6439 Pine Street Northeast, Saint Petersburg, FL 33702 No data
REINSTATEMENT 2021-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-22
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-29
AMENDED ANNUAL REPORT 2021-03-02
REINSTATEMENT 2021-01-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State