Search icon

BOTTOM LINE GROUP LLC - Florida Company Profile

Company Details

Entity Name: BOTTOM LINE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BOTTOM LINE GROUP 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: 31 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2011 (14 years ago)
Document Number: L08000032811
FEI/EIN Number 94-1687665

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

Address: 823 SE 8TH AVENUE, SUITE 100, DEERFIELD BEACH, FL 33441
Mail Address: 823 SE 8TH AVENUE, SUITE 100, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFERTH, VINCENZA S Agent 4040 CRYSTAL LAKE DRIVE, 102, DEERFIELD BEACH, FL 33064
HOFF, VINCENZA S manager 4040 CRYSTAL LAKE DRIVE, 102 Deerfield Beach, FL 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-10 HOFFERTH, VINCENZA S -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 4040 CRYSTAL LAKE DRIVE, 102, DEERFIELD BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 823 SE 8TH AVENUE, SUITE 100, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2012-01-04 823 SE 8TH AVENUE, SUITE 100, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2011-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-26

Date of last update: 25 Feb 2025

Sources: Florida Department of State