Search icon

BLULEADZ, INC.

Company Details

Entity Name: BLULEADZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jul 2010 (15 years ago)
Document Number: P10000059646
FEI/EIN Number 273097710
Address: 4472 Coyote Pass, Brooksville, FL, 34601, US
Mail Address: 4472 Coyote Pass, Brooksville, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLULEADZ INC. 401(K) PLAN 2023 273097710 2024-10-03 BLULEADZ INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541513
Sponsor’s telephone number 8137771371
Plan sponsor’s address 503 E. JACKSON ST, SUITE 154, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
BLULEADZ INC. 401(K) PLAN 2022 273097710 2023-10-07 BLULEADZ INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541513
Sponsor’s telephone number 8137771371
Plan sponsor’s address 503 E. JACKSON ST, SUITE 154, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2023-10-07
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
BLULEADZ INC. 401(K) PLAN 2021 273097710 2022-08-22 BLULEADZ INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 8669958720
Plan sponsor’s address 3030 N. ROCKY POINT DR. W, SUITE 600, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing ERIC BAUM
Valid signature Filed with authorized/valid electronic signature
BLULEADZ INC. 401(K) PLAN 2020 273097710 2021-10-14 BLULEADZ INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 8669958720
Plan sponsor’s address 5405 CYPRESS CENTER DRIVE, STE 310, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing ERIC BAUM
Valid signature Filed with authorized/valid electronic signature
BLULEADZ INC. 401(K) PLAN 2019 273097710 2020-10-09 BLULEADZ INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 8669958720
Plan sponsor’s address 5405 CYPRESS CENTER DRIVE, STE 310, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing ERIC BAUM
Valid signature Filed with authorized/valid electronic signature
BLULEADZ INC. 401(K) PLAN 2018 273097710 2019-10-04 BLULEADZ INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 8669958720
Plan sponsor’s address 5405 CYPRESS CENTER DRIVE, STE 310, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing ERIC BAUM
Valid signature Filed with authorized/valid electronic signature
BLULEADZ INC. 401(K) PLAN 2017 273097710 2018-10-05 BLULEADZ INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 8669958720
Plan sponsor’s address 5405 CYPRESS CENTER DRIVE, STE 310, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing ERIC BAUM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BAUM ERIC C Agent 4472 Coyote Pass, Brooksville, FL, 34601

Chief Executive Officer

Name Role Address
BAUM ERIC Chief Executive Officer 4472 Coyote Pass, Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 4472 Coyote Pass, Brooksville, FL 34601 No data
CHANGE OF MAILING ADDRESS 2023-02-07 4472 Coyote Pass, Brooksville, FL 34601 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 4472 Coyote Pass, Brooksville, FL 34601 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State