Search icon

BLUEFIN CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: BLUEFIN CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 03 Jun 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Jul 2024 (10 months ago)
Document Number: M14000003806
FEI/EIN Number 20-3157651

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

Address: 6312 S FIDDLERS GREEN CIRCLE #100E, Greenwood Village, CO, 80111, US
Mail Address: 6312 S FIDDLERS GREEN CIRCLE #100E, Greenwood Village, CO, 80111, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
MCALPIN KEVIN Exec 11011 Richmond Ave, STE 500, Houston, TX, 77042
Kinney Matthew Vice President 209 Burlington Rd., Bedford, MA, 01730
Dancy Jeremiah President 6312 S FIDDLERS GREEN CIRCLE #100E, Greenwood Village, CO, 80111
Diano Giovanni Chief Financial Officer 11011 Richmond Ave, STE 500, Houston, TX, 77042
Whitley Darrell Chief Executive Officer 11011 Richmond Ave, STE 500, Houston, TX, 77042

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000148201 MANTIS FACILITY MANAGEMENT SOLUTIONS ACTIVE 2023-12-07 2028-12-31 - 6312 S FIDDLERS GREEN CIRCLE #100E, GREENWOOD VILLAGE, CO, 80111

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-08 CAPITOL CORPORATE SERVICES, INC. -
LC STMNT OF RA/RO CHG 2024-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 2024-07-08 515 E. PARK AVE., 2ND FL, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2021-05-25 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2019-05-23 - -
CHANGE OF MAILING ADDRESS 2017-04-27 6312 S FIDDLERS GREEN CIRCLE #100E, Greenwood Village, CO 80111 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 6312 S FIDDLERS GREEN CIRCLE #100E, Greenwood Village, CO 80111 -

Documents

Name Date
CORLCRACHG 2024-07-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-05-25
CORLCRACHG 2019-05-23
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State