Search icon

BLUEPRINT VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: BLUEPRINT VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUEPRINT VENTURES, 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: 27 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2024 (4 months ago)
Document Number: L16000198370
FEI/EIN Number 814972862

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

Address: 225 Lincoln Ave, Lake Wales, FL, 33853, US
Mail Address: 225 Lincoln Ave, Lake Wales, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUE DERRICK Authorized Member 225 Lincoln Ave, Lake Wales, FL, 33853
Blue Melanie Chief Operating Officer 225 Lincoln Ave, Lake Wales, FL, 33853
Blue Derrick Agent 225 Lincoln Ave, Lake Wales, FL, 33853

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-29 - -
REGISTERED AGENT NAME CHANGED 2024-11-29 Blue, Derrick -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 225 Lincoln Ave, Lake Wales, FL 33853 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 225 Lincoln Ave, Lake Wales, FL 33853 -
CHANGE OF MAILING ADDRESS 2022-05-01 225 Lincoln Ave, Lake Wales, FL 33853 -

Documents

Name Date
REINSTATEMENT 2024-11-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-11-09
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1638038907 2021-04-26 0455 PPS 6645 S Florida Ave Ste 3, Lakeland, FL, 33813-3338
Loan Status Date 2022-11-19
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33813-3338
Project Congressional District FL-18
Number of Employees 2
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1821088506 2021-02-19 0455 PPP 6645 S Florida Ave Ste 3, Lakeland, FL, 33813-3338
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33813-3338
Project Congressional District FL-18
Number of Employees 2
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6946.5
Forgiveness Paid Date 2021-11-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State