Entity Name: | BLUE LINE INDUSTRIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUE LINE INDUSTRIES 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: | 28 Jan 2013 (12 years ago) |
Last Event: | LC ARTICLE OF CORRECTION |
Event Date Filed: | 18 Feb 2013 (12 years ago) |
Document Number: | L13000013620 |
FEI/EIN Number |
46-1881677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 183 Magnolia Street, Altamonte Springs, FL, 32701, US |
Mail Address: | POB 522552, LONGWOOD, FL, 32751, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELDRIDGE FREDRICK | Managing Member | 105 PINEAPPLE CT, LONGWOOD, FL, 32750 |
ELDRIDGE FREDRICK L | Agent | 105 PINEAPPLE CT, LONGWOOD FL, FL, 32750 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000015089 | ULTIMATE LSV | EXPIRED | 2013-02-12 | 2018-12-31 | - | 400 NORTH ST SUITE 176, LONGWOOD, FL, 32750 |
G13000009566 | REEPER HAVEN | EXPIRED | 2013-01-28 | 2018-12-31 | - | 400 NORTH ST SUITE 176, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-10-17 | 183 Magnolia Street, Altamonte Springs, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2022-10-17 | 183 Magnolia Street, Altamonte Springs, FL 32701 | - |
LC ARTICLE OF CORRECTION | 2013-02-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State