Entity Name: | BODYLINE MOTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BODYLINE MOTORS 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: |
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: | 20 Apr 2007 (18 years ago) |
Document Number: | L07000042230 |
FEI/EIN Number |
300019073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 775 JERSEY RD, WINTER HAVEN, FL, 33881 |
Mail Address: | 775 JERSEY RD, WINTER HAVEN, FL, 33881 |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTIE DEREK M | Manager | 775 JERSEY RD, WINTER HAVEN, FL, 33881 |
REGISTERED AGENT SERVICES CO. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-16 | Registered Agent Services Co. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000273558 | TERMINATED | 1000000466607 | POLK | 2013-01-24 | 2023-01-30 | $ 2,058.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J10000395027 | ACTIVE | 1000000161798 | POLK | 2010-02-25 | 2030-03-10 | $ 2,372.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State