Search icon

BLUE TIDE HOMES, LLC - Florida Company Profile

Company Details

Entity Name: BLUE TIDE HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE TIDE HOMES, 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: 24 Oct 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: L16000196105
FEI/EIN Number 81-4246377

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

Address: 1219 W Newport Center Drive, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1219 W Newport Center Drive, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rice Murray Manager 1219 W Newport Center Drive, DEERFIELD BEACH, FL, 33442
Richard Gaetan Mang 1219 W Newport Center Drive, DEERFIELD BEACH, FL, 33442
LOREN BRUCE EESQ. Agent 7121 FAIRWAY DRIVE, SUITE 104, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-12 7121 FAIRWAY DRIVE, SUITE 104, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 1219 W Newport Center Drive, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2022-01-14 1219 W Newport Center Drive, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2021-04-09 - -
REINSTATEMENT 2017-12-05 - -
REGISTERED AGENT NAME CHANGED 2017-12-05 LOREN, BRUCE E, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
Reg. Agent Change 2024-09-12
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-14
LC Amendment 2021-04-09
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State