Entity Name: | BOTTOM LINE ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOTTOM LINE ENTERPRISES 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Feb 2004 (21 years ago) |
Date of dissolution: | 16 Mar 2016 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Mar 2016 (9 years ago) |
Document Number: | L04000012668 |
FEI/EIN Number |
830386455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11014 NORTHCLIFF BLVD., SPRING HILL, FL, 34608, US |
Mail Address: | 16365 SEMINOLE BLVD., BROOKSVILLE, FL, 34601, US |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHEELER MICHAEL J | Managing Member | 16365 SEMINOLE BLVD., BROOKSVILLE, FL, 34601 |
MILLER JAMES L | Managing Member | 1245 NEW YORK AVE, DUNEDIN, FL, 34698 |
WHEELER MICHAEL J | Agent | 16365 SEMINOLE BLVD., BROOKSVILLE, FL, 34601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000064102 | JACKSON HEWITT TAX SERVICE | EXPIRED | 2013-06-25 | 2018-12-31 | - | 11014 NORTHCLIFFE BLVD., SPRING HILL, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-03-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-19 | 11014 NORTHCLIFF BLVD., SPRING HILL, FL 34608 | - |
CHANGE OF MAILING ADDRESS | 2012-03-19 | 11014 NORTHCLIFF BLVD., SPRING HILL, FL 34608 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-19 | 16365 SEMINOLE BLVD., BROOKSVILLE, FL 34601 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-03-16 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-01-26 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-07-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State