Search icon

BLUESTAR FRANCHISING LLC - Florida Company Profile

Company Details

Entity Name: BLUESTAR FRANCHISING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUESTAR FRANCHISING 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 2019 (6 years ago)
Document Number: L19000133310
FEI/EIN Number 84-2064612

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

Address: 15343 Fiorenza Cl, Delray Beach, FL, 33446, US
Mail Address: 7 Quail Pointe Rd, Fletcher, NC, 28732, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tempesta Michael Manager 7 Quail Pointe Rd, Fletcher, NC, 28732
TEMPESTA MARIA E Authorized Representative 7 Quail Pointe Rd, Fletcher, NC, 28732
TEMPESTA CLIFFORD Agent 15343 Fiorenza Cl, Delray Beach, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000018429 EMERGENCY DENTAL PROS ACTIVE 2021-02-07 2026-12-31 - 105 ORCHARD RIDGE LN, BOCA RATON, FL, 33431
G20000128612 GLOBALCARTIE ACTIVE 2020-10-03 2025-12-31 - 105 ORCHARD RIDGE LN, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-11 15343 Fiorenza Cl, Delray Beach, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 15343 Fiorenza Cl, Delray Beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 2023-03-01 TEMPESTA, CLIFFORD -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 15343 Fiorenza Cl, Delray Beach, FL 33446 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-27
Florida Limited Liability 2019-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State