Search icon

BLUELINE TELECOM GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BLUELINE TELECOM GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUELINE TELECOM 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: 02 Dec 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: L11000136323
FEI/EIN Number 453985837

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

Address: 1035 Greenwood Blvd., Suite 275, Lake Mary, FL, 32746, US
Mail Address: 1035 Greenwood Blvd., Suite 275, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BLUELINE TELECOM GROUP, LLC, MISSISSIPPI 1235807 MISSISSIPPI
Headquarter of BLUELINE TELECOM GROUP, LLC, NEW YORK 6016388 NEW YORK
Headquarter of BLUELINE TELECOM GROUP, LLC, KENTUCKY 1130831 KENTUCKY
Headquarter of BLUELINE TELECOM GROUP, LLC, COLORADO 20201774343 COLORADO
Headquarter of BLUELINE TELECOM GROUP, LLC, CONNECTICUT 1357918 CONNECTICUT
Headquarter of BLUELINE TELECOM GROUP, LLC, ILLINOIS LLC_08242976 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUELINE TELECOM GROUP 401(K) PLAN 2023 453985837 2024-05-17 BLUELINE TELECOM GROUP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 517000
Sponsor’s telephone number 4074097786
Plan sponsor’s address 1130 BUSINESS CENTER DR, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Williams Scott Manager 1130 Business Center Dr., Lake Mary, FL, 32746
WILLIAMS SCOTT Agent 1130 Business Center Dr., Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000123605 BLUELINE CLOUD EXPIRED 2011-12-19 2016-12-31 - 80 SW 8TH STREET, SUITE 1870, MIAMI, FL, 33130
G11000123609 BLUELINE VOIP EXPIRED 2011-12-19 2016-12-31 - 80 SW 8TH STREET, SUITE 1870, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 1035 Greenwood Blvd., Suite 275, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-12-17 1035 Greenwood Blvd., Suite 275, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 1130 Business Center Dr., Lake Mary, FL 32746 -
LC STMNT OF RA/RO CHG 2020-02-10 - -
REGISTERED AGENT NAME CHANGED 2020-02-10 WILLIAMS, SCOTT -
LC STMNT OF RA/RO CHG 2018-05-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000396432 ACTIVE 1000000961418 SEMINOLE 2023-08-14 2043-08-23 $ 438,776.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000396457 TERMINATED 1000000961420 SEMINOLE 2023-08-14 2043-08-23 $ 36,769.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000388847 ACTIVE 1000000895778 SEMINOLE 2021-07-22 2041-08-04 $ 87,101.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000388862 TERMINATED 1000000895786 SEMINOLE 2021-07-22 2041-08-04 $ 4,588.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000230924 ACTIVE 1000000887086 SEMINOLE 2021-04-30 2041-05-12 $ 3,708.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000230932 ACTIVE 1000000887088 SEMINOLE 2021-04-30 2041-05-12 $ 127,268.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-08
CORLCRACHG 2020-02-10
ANNUAL REPORT 2019-04-24
CORLCRACHG 2018-05-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4819247101 2020-04-13 0491 PPP 303 S LAUREL AVE, SANFORD, FL, 32771
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 10
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70978.06
Forgiveness Paid Date 2021-09-22
1681478404 2021-02-02 0491 PPS 303 S Laurel Ave, Sanford, FL, 32771-1861
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72808
Loan Approval Amount (current) 72808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-1861
Project Congressional District FL-07
Number of Employees 15
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73250.92
Forgiveness Paid Date 2021-09-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State