Search icon

BLUELINE HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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