Search icon

BLUEPRINT FAMILY OFFICE LLC - Florida Company Profile

Company Details

Entity Name: BLUEPRINT FAMILY OFFICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUEPRINT FAMILY OFFICE 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: 20 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2024 (a year ago)
Document Number: L19000162793
FEI/EIN Number 84-2066888

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

Address: 605 N Bentz St, Frederick, MD, 21701, US
Mail Address: 605 N Bentz St, Frederick, MD, 21701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLISON RYAN J Auth 146 Lower Brush Creek Rd, Fletcher, NC, 28732
eader christopher Treasurer 605 N Bentz St, Frederick, MD, 21701
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 605 N Bentz St, Ste 204, Frederick, MD 21701 -
CHANGE OF MAILING ADDRESS 2022-01-26 605 N Bentz St, Ste 204, Frederick, MD 21701 -
REGISTERED AGENT NAME CHANGED 2022-01-26 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 7901 4th St N, Ste 300, St. Petersburg, FL 33702 -

Documents

Name Date
REINSTATEMENT 2024-05-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-07-15
Florida Limited Liability 2019-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7633608801 2021-04-22 0455 PPS 915 Middle River Dr, Fort Lauderdale, FL, 33304-3544
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78700
Loan Approval Amount (current) 78700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33304-3544
Project Congressional District FL-23
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79094.58
Forgiveness Paid Date 2021-11-01
8982737104 2020-04-15 0455 PPP 1717 MIDDLE RIVER DR, FORT LAUDERDALE, FL, 33305-3533
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79255
Loan Approval Amount (current) 79255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33305-3533
Project Congressional District FL-23
Number of Employees 8
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444435
Originating Lender Name United Community Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79947.67
Forgiveness Paid Date 2021-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State