Search icon

BLP MARINE, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BLP MARINE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Feb 2010
Business ALEI: 0996160
Annual report due: 31 Mar 2025
Business address: 2 ESSEX SQUARE, ESSEX, CT, 06426, United States
Mailing address: 2 ESSEX SQUARE, Suite 7, ESSEX, CT, United States, 06426
ZIP code: 06426
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: steve@blpent.com

Industry & Business Activity

NAICS

713930 Marinas

This industry comprises establishments, commonly known as marinas, engaged in operating docking and/or storage facilities for pleasure craft owners, with or without one or more related activities, such as retailing fuel and marine supplies; and repairing, maintaining, or renting pleasure boats. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of BLP MARINE, LLC, FLORIDA M10000005047 FLORIDA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN KARLSON Agent 2 ESSEX SQUARE, ESSEX, CT, 06426, United States 2 ESSEX SQUARE, ESSEX, CT, 06426, United States +1 860-881-5426 steve@blpent.com CONNECTICUT, 575 GROTON LONG POINT ROAD, NOANK, CT, 06340, United States

Officer

Name Role Business address
BLP ENTERPRISES, INC. Officer 2 ESSEX SQUARE, Suite 7, ESSEX, CT, 06426, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012201912 2024-02-06 - Annual Report Annual Report -
BF-0011179374 2023-03-23 - Annual Report Annual Report -
BF-0009795547 2023-03-23 - Annual Report Annual Report -
BF-0010736831 2023-03-23 - Annual Report Annual Report -
0006922818 2020-06-12 - Annual Report Annual Report 2019
0006922807 2020-06-12 - Annual Report Annual Report 2017
0006922816 2020-06-12 - Annual Report Annual Report 2018
0006922822 2020-06-12 - Annual Report Annual Report 2020
0005566354 2016-05-18 - Annual Report Annual Report 2014
0005566374 2016-05-18 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005266584 Active OFS 2025-02-04 2030-07-28 AMENDMENT

Parties

Name BLP MARINE, LLC
Role Debtor
Name YAMAHA MOTOR FINANCE CORPORATION, U.S.A.
Role Secured Party
0003392471 Active OFS 2020-07-28 2030-07-28 ORIG FIN STMT

Parties

Name BLP MARINE, LLC
Role Debtor
Name YAMAHA MOTOR FINANCE CORPORATION, U.S.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information