Search icon

BLUE TORTOISE DIGITAL, LLC - Florida Company Profile

Company Details

Entity Name: BLUE TORTOISE DIGITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE TORTOISE DIGITAL, 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: 16 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: L18000122744
FEI/EIN Number NOT APPLICABLE

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

Address: 5500 NORTH MILITARY TRAIL, #547, BOCA RATON, FL, 33496, US
Mail Address: 5500 NORTH MILITARY TRAIL, #547, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
The Presser Law Firm, P.A. Agent 6830 N Federal Highway, BOCA RATON, FL, 33487
SCHNURR DONALD Manager 5500 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496
SCHNURR MARTHA Manager 5500 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 6830 N Federal Highway, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-07 5500 NORTH MILITARY TRAIL, #547, BOCA RATON, FL 33496 -
LC AMENDMENT 2021-12-07 - -
CHANGE OF MAILING ADDRESS 2021-12-07 5500 NORTH MILITARY TRAIL, #547, BOCA RATON, FL 33496 -
LC NAME CHANGE 2021-07-15 BLUE TORTOISE DIGITAL, LLC -
LC AMENDMENT AND NAME CHANGE 2019-10-11 BLUE TORTOISE PUBLISHING, LLC -
REGISTERED AGENT NAME CHANGED 2019-04-30 The Presser Law Firm, P.A. -
LC AMENDMENT 2018-07-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000119750 TERMINATED 1000000946217 PALM BEACH 2023-03-17 2043-03-22 $ 3,265.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2022-04-29
LC Amendment 2021-12-07
LC Name Change 2021-07-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-30
LC Amendment and Name Change 2019-10-11
ANNUAL REPORT 2019-04-30
LC Amendment 2018-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State