Search icon

BLACKPOINT CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: BLACKPOINT CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACKPOINT CAPITAL, 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 Sep 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2020 (5 years ago)
Document Number: L17000199925
FEI/EIN Number 82-2911445

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

Address: 313 NE 2nd Court, DANIA BEACH, FL, 33004, US
Mail Address: 313 NE 2nd Court, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JOSIE R Manager 1521 S.W. 4TH AVENUE, FORT LAUDERDALE, FL, 33315
GRIMPE EDWARD J Authorized Member 313 NE 2ND COURT, DANIA BEACH, FL, 33004
Williams Josie Agent 6909 North Blvd, Tampa, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067323 BLACKPOINT FUNDING, LLC EXPIRED 2018-06-12 2023-12-31 - 600 SW 4TH AVENUE, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 6909 North Blvd, Tampa, FL 33604 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 313 NE 2nd Court, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2023-05-01 313 NE 2nd Court, DANIA BEACH, FL 33004 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Williams, Josie -
LC AMENDMENT 2020-10-02 - -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
LC Amendment 2020-10-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-10-02
Florida Limited Liability 2017-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State