Entity Name: | BLUELINE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BLUELINE HOLDINGS, 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: | 15 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2021 (4 years ago) |
Document Number: | L13000054998 |
FEI/EIN Number |
90-1003974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6920 NW 4TH AVE, BOCA RATON, FL, 33487, US |
Mail Address: | 6920 NW 4TH AVE, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOMBARDI FRANK | Manager | 6920 NW 4TH AVE, BOCA RATON, FL, 33487 |
CANTOR SAMUEL J | Agent | 1001 YAMATO ROAD, SUITE 310, BOCA RATON, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000040856 | BLUE WINES DISTRIBUTORS | EXPIRED | 2016-04-22 | 2021-12-31 | - | 6920 NW 4 AVENUE, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-29 | 1001 YAMATO ROAD, SUITE 310, BOCA RATON, FL 33431 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-19 | 6920 NW 4TH AVE, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2018-01-19 | 6920 NW 4TH AVE, BOCA RATON, FL 33487 | - |
REINSTATEMENT | 2016-04-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-20 | CANTOR, SAMUEL J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-10-29 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-04-20 |
ANNUAL REPORT | 2014-02-04 |
Florida Limited Liability | 2013-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State