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 |
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 | - |
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 |
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. | - |
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