Search icon

BOTTOMLINE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: BOTTOMLINE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOTTOMLINE SOLUTIONS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 04 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2012 (13 years ago)
Document Number: L03000004301
FEI/EIN Number 593765676

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

Address: 1749 NE 10TH TER, 4, CAPE CORAL, FL, 33909
Mail Address: 1749 NE 10TH TER, 4, CAPE CORAL, FL, 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACGREGOR DIANE M Manager 1508 NW 24TH PL, CAPE CORAL, FL, 33993
MACGREGOR DIANE M Agent 1508 NW 24TH PL, CAPE CORAL, FL, 33993

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000157969 BOTTOMLINE SOLUTIONS, LLC ACTIVE 2009-09-22 2029-12-31 - 1749 NE 10TH TER, SUITE 4, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-17 MACGREGOR, DIANE M -
REINSTATEMENT 2012-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-19 1749 NE 10TH TER, 4, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2012-07-19 1749 NE 10TH TER, 4, CAPE CORAL, FL 33909 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-09 1508 NW 24TH PL, CAPE CORAL, FL 33993 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000601520 TERMINATED 1000000720205 LEE 2016-08-29 2026-09-09 $ 4,304.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000557708 TERMINATED 1000000672305 LEE 2015-04-14 2025-05-11 $ 946.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000845080 LAPSED 1000000618041 LEE 2014-04-24 2024-08-01 $ 1,062.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000995723 TERMINATED 1000000379986 LEE 2012-11-29 2022-12-14 $ 387.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State