Search icon

BLUE LINE INDUSTRIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ELDRIDGE FREDRICK Managing Member 105 PINEAPPLE CT, LONGWOOD, FL, 32750
ELDRIDGE FREDRICK L Agent 105 PINEAPPLE CT, LONGWOOD FL, FL, 32750

Fictitious Names

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

Events

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 - -

Documents

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