Search icon

BEELINE LOANS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BEELINE LOANS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Feb 2019 (6 years ago)
Branch of: BEELINE LOANS, INC., RHODE ISLAND (Company Number 001688413)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: F19000000789
FEI/EIN Number 83-2178626

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

Address: 188 Valley Street, Suite 225, Providence, RI, 02909, US
Mail Address: 188 Valley Street, Suite 225, Providence, RI, 02909, US
Place of Formation: RHODE ISLAND

Key Officers & Management

Name Role Address
LIUZZA NICHOLAS RJr. Chief Executive Officer 188 Valley Street, Providence, RI, 02909
Kennedy Jessica President 188 Valley Street, Providence, RI, 02909
Beeline Financial Holdings, Inc. Owne 188 Valley Street, Providence, RI, 02909
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048733 BEELINE ACTIVE 2021-04-09 2026-12-31 - 188 VALLEY STREET, SUITE 225, PROVIDENCE, RI, 02909

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-30 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-08-30 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 188 Valley Street, Suite 225, Providence, RI 02909 -
CHANGE OF MAILING ADDRESS 2020-04-10 188 Valley Street, Suite 225, Providence, RI 02909 -
NAME CHANGE AMENDMENT 2019-04-30 BEELINE LOANS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-17
Reg. Agent Change 2022-08-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
Reg. Agent Change 2020-08-28
ANNUAL REPORT 2020-04-10
Name Change 2019-04-30
Foreign Profit 2019-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State