Search icon

BLUSKY RESTORATION CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: BLUSKY RESTORATION CONTRACTORS, 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: 29 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Aug 2023 (2 years ago)
Document Number: M15000003306
FEI/EIN Number 201176170

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

Address: 9110 E. Nichols Ave, Suite 180, Centennial, CO, 80112, US
Mail Address: 9110 E. Nichols Ave, Suite 180, Centennial, CO, 80112, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bisping Drew Chief Executive Officer 9110 E. Nichols Ave, Suite 180, Centennial, CO, 80112
Cox Wyatt Vice President 9110 E. Nichols Ave, Suite 180, Centennial, CO, 80112
Osborne Troy Vice President 9110 E. Nichols Ave, Suite 180, Centennial, CO, 80112
Renfroe Michael Director 9110 E. Nichols Ave, Suite 180, Centennial, CO, 80112
SHARP DALE Manager 9110 E. NICHOLS AVE, SUITE 180, CENTENNIAL, CO, 80112
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000110860 DISASTER ONE ACTIVE 2017-10-06 2027-12-31 - 9110 E. NICHOLS AVE, SUITE 180, CENTENNIAL, CO, 80112

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-11 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-28 801 US HIGHWAY 1, NORH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2022-09-28 - -
REGISTERED AGENT NAME CHANGED 2022-09-28 CORPORATE CREATIONS NETWORK INC. -
LC STMNT OF RA/RO CHG 2022-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 9110 E. Nichols Ave, Suite 180, Centennial, CO 80112 -
CHANGE OF MAILING ADDRESS 2021-04-09 9110 E. Nichols Ave, Suite 180, Centennial, CO 80112 -
LC STMNT OF RA/RO CHG 2017-12-21 - -
REINSTATEMENT 2017-01-12 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000074771 TERMINATED 1000000812384 COLUMBIA 2019-01-22 2029-01-30 $ 4,278.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-08
LC Amendment 2023-08-11
ANNUAL REPORT 2023-04-25
CORLCRACHG 2022-09-28
CORLCRACHG 2022-06-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State