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 |
Name | Role | Address |
---|---|---|
Forster Hugo | Agent | 6439 Pine Street Northeast, Saint Petersburg, FL, 33702 |
Name | Role | Address |
---|---|---|
Forster Hugo | President | 6439 Pine Street Northeast, Saint Petersburg, FL, 33702 |
Name | Role | Address |
---|---|---|
Forster Lauren P | Vice President | 6439 Pine Street Northeast, Saint Petersburg, FL, 33702 |
Name | Role | Address |
---|---|---|
Jensen Forster M | Chief Operating Officer | 6439 Pine Street Northeast, Saint Petersburg, FL, 33702 |
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 |
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 |
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