Search icon

BLUEKAP ASSETS,LLC - Florida Company Profile

Company Details

Entity Name: BLUEKAP ASSETS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUEKAP ASSETS,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: 13 Nov 2019 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L19000282438
FEI/EIN Number 41-1795868

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

Address: 500 OFFICE CENTER DRIVE STE 400, FORT WASHINGTON, PA, 19034, US
Mail Address: PO BOX 979282, MIAMI, FL, 33197, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JEANETTA Vice President P.O.BOX 979120, MIAMI, FL, 33197
BLUEKAP ASSETS RECOVERY, INC. Authorized Person -
PEREZ KIMBERLY Director P.O.BOX 979120, MIAMI, FL, 33197
SCHULTEA KATHRYN President P.O.BOX 979120, MIAMI, FL, 33197
LAMB WANDA Treasurer P.O.BOX 979120, MIAMI, FL, 33197
SQUILLANTE MICHAEL Secretary P.O.BOX 979120, MIAMI, FL, 33197
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 500 OFFICE CENTER DRIVE STE 400, FORT WASHINGTON, PA 19034 -
REGISTERED AGENT NAME CHANGED 2024-02-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT AND NAME CHANGE 2024-02-13 BLUEKAP ASSETS,LLC -
CHANGE OF MAILING ADDRESS 2024-02-13 500 OFFICE CENTER DRIVE STE 400, FORT WASHINGTON, PA 19034 -
REINSTATEMENT 2024-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
LC Amendment and Name Change 2024-02-13
REINSTATEMENT 2024-02-07
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-11-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State