Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
BLUEPRINT INCOME, LLC
Filing Information
M21000007171
46-5747132
03/08/2021
DE
ACTIVE
LC AMENDMENT
11/29/2021
NONE
Principal Address
Changed: 04/12/2024
10 Fan Pier Blvd
Boston, MA 02210
Boston, MA 02210
Changed: 04/12/2024
Mailing Address
Changed: 04/12/2024
10 Fan Pier Blvd
Boston, MA 02210
Boston, MA 02210
Changed: 04/12/2024
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK, INC.
Name Changed: 04/12/2024
801 US HWY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 04/12/2024
Authorized Person(s) Detail
Name & Address
Title President
Diaz, Ricardo
Title Corporate Secretary
Creegan, Patrick
Title Treasurer
Sinisgalli, Julieta
Title Assistant Treasurer
Finucane, Brian
Title Assistant Treasurer
Lin, Xianhui
Title Assistant Secretary
Akinbajo, Tokunbo
Title Manager
Blue, Dominic
Title Manager
Craddock, Geoffrey
Title Manager
Chicares, Elizabeth Ward
Title Manager
LLC, MML CM
Title President
Diaz, Ricardo
10 Fan Pier Blvd
Boston, MA 02210
Boston, MA 02210
Title Corporate Secretary
Creegan, Patrick
10 Fan Pier Blvd
Boston, MA 02210
Boston, MA 02210
Title Treasurer
Sinisgalli, Julieta
10 Fan Pier Blvd
Boston, MA 02210
Boston, MA 02210
Title Assistant Treasurer
Finucane, Brian
10 Fan Pier Blvd
Boston, MA 02210
Boston, MA 02210
Title Assistant Treasurer
Lin, Xianhui
10 Fan Pier Blvd
Boston, MA 02210
Boston, MA 02210
Title Assistant Secretary
Akinbajo, Tokunbo
10 Fan Pier Blvd
Boston, MA 02210
Boston, MA 02210
Title Manager
Blue, Dominic
10 Fan Pier Blvd
Boston, MA 02210
Boston, MA 02210
Title Manager
Craddock, Geoffrey
10 Fan Pier Blvd
Boston, MA 02210
Boston, MA 02210
Title Manager
Chicares, Elizabeth Ward
10 Fan Pier Blvd
Boston, MA 02210
Boston, MA 02210
Title Manager
LLC, MML CM
10 Fan Pier Blvd
Boston, MA 02210
Boston, MA 02210
Annual Reports
Report Year | Filed Date |
2022 | 04/15/2022 |
2023 | 03/29/2023 |
2024 | 04/12/2024 |
Document Images