Search icon

BOTTOMLINE RESOURCE TECHNOLOGIES LLC - Florida Company Profile

Company Details

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

BOTTOMLINE RESOURCE TECHNOLOGIES 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: 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: 16 Nov 2007 (17 years ago)
Date of dissolution: 11 Jun 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2012 (13 years ago)
Document Number: L07000115898
FEI/EIN Number 261530105

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

Address: 1275 KINNEAR ROAD, STE 229, COLUMBUS, OH, 43212
Mail Address: 1275 KINNEAR ROAD, STE 229, COLUMBUS, OH, 43212
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURKMANS THOMAS A Managing Member 5619 FIFTH AVENUE, PITTSBURGH, PA, 15232
RICHARD HOUSH Managing Member 50 SIXTH AVE NORTH, NAPLES, FL, 34102
VENTURE MANAGEMENT GROUP, INC. Managing Member -
CORPORATION COMPANY OF ORLANDO Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-06-11 - -
REGISTERED AGENT NAME CHANGED 2012-03-08 CORPORATION COMPANY OF ORLANDO -
REGISTERED AGENT ADDRESS CHANGED 2012-03-08 300 SOUTH ORANGE AVENUE, SUITE 1000, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-19 1275 KINNEAR ROAD, STE 229, COLUMBUS, OH 43212 -
CHANGE OF MAILING ADDRESS 2011-10-19 1275 KINNEAR ROAD, STE 229, COLUMBUS, OH 43212 -
LC NAME CHANGE 2007-12-18 BOTTOMLINE RESOURCE TECHNOLOGIES LLC -

Documents

Name Date
LC Voluntary Dissolution 2012-06-11
Admin. Diss. for Reg. Agent 2012-03-09
ANNUAL REPORT 2012-03-08
Reg. Agent Resignation 2011-10-24
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-09-04
ANNUAL REPORT 2008-03-07
LC Name Change 2007-12-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State