Search icon

BLUEFIN CONSULTING LLC

Company Details

Entity Name: BLUEFIN CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 03 Jun 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Jul 2024 (7 months ago)
Document Number: M14000003806
FEI/EIN Number 20-3157651
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

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Exec

Name Role Address
MCALPIN KEVIN Exec 11011 Richmond Ave, STE 500, Houston, TX, 77042

Vice President

Name Role Address
Kinney Matthew Vice President 209 Burlington Rd., Bedford, MA, 01730

President

Name Role Address
Dancy Jeremiah President 6312 S FIDDLERS GREEN CIRCLE #100E, Greenwood Village, CO, 80111

Chief Financial Officer

Name Role Address
Diano Giovanni Chief Financial Officer 11011 Richmond Ave, STE 500, Houston, TX, 77042

Chief Executive Officer

Name Role Address
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 No data 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. No data
LC STMNT OF RA/RO CHG 2024-07-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-08 515 E. PARK AVE., 2ND FL, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2021-05-25 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
LC STMNT OF RA/RO CHG 2019-05-23 No data No data
CHANGE OF MAILING ADDRESS 2017-04-27 6312 S FIDDLERS GREEN CIRCLE #100E, Greenwood Village, CO 80111 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 6312 S FIDDLERS GREEN CIRCLE #100E, Greenwood Village, CO 80111 No data

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 Feb 2025

Sources: Florida Department of State