Entity Name: | BLUEPRINT COOKIES FTL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUEPRINT COOKIES FTL 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. |
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: | 10 Dec 2018 (6 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 22 Sep 2022 (3 years ago) |
Document Number: | L18000283471 |
FEI/EIN Number |
83-2764557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6950 Cypress Rd, Plantation, FL, 33317, US |
Address: | 917 NE 5th Ave, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUGUST ADAM | Authorized Member | 6950 Cypress Rd, Plantation, FL, 33317 |
HICKS NICK | Authorized Member | 6950 Cypress Rd, Plantation, FL, 33317 |
AUGUST ADAM | Agent | 6950 Cypress Rd, Plantation, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 6950 Cypress Rd, Suite 300, Plantation, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2023-04-07 | 917 NE 5th Ave, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-22 | AUGUST, ADAM | - |
LC NAME CHANGE | 2022-09-22 | BLUEPRINT COOKIES FTL LLC | - |
LC NAME CHANGE | 2020-08-31 | BATCH, THE COOKIE COMPANY I LLC | - |
LC AMENDMENT | 2020-04-24 | - | - |
LC NAME CHANGE | 2019-07-23 | BATCH, THE COOKIE COMPANY LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 917 NE 5th Ave, FORT LAUDERDALE, FL 33304 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-07 |
LC Name Change | 2022-09-22 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-13 |
LC Name Change | 2020-08-31 |
LC Amendment | 2020-04-24 |
ANNUAL REPORT | 2020-01-17 |
LC Name Change | 2019-07-23 |
ANNUAL REPORT | 2019-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State