Search icon

BOTTOM LINE CONCRETE CUTTING AND CORING, LLC - Florida Company Profile

Company Details

Entity Name: BOTTOM LINE CONCRETE CUTTING AND CORING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOTTOM LINE CONCRETE CUTTING AND CORING, 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: 11 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: L15000102329
FEI/EIN Number APPLIED FOR

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

Address: 305 NORTHWEST 15TH STREET, BELLE GLADE, FL, 33430, US
Mail Address: PO BOX 18714, WEST PALM BEACH, FL, 33416, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROE FREDDIE LJR MGMT 305 NW 15TH STREET, BELLE GLADE, FL, 33430
MONROE FREDDIE LJR. Agent 305 NW 15TH STREET, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 305 NORTHWEST 15TH STREET, BELLE GLADE, FL 33430 -
REINSTATEMENT 2022-12-13 - -
REGISTERED AGENT NAME CHANGED 2022-12-13 MONROE, FREDDIE L, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2016-05-20 BOTTOM LINE CONCRETE CUTTING AND CORING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-05-20 305 NORTHWEST 15TH STREET, BELLE GLADE, FL 33430 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
LC Amendment and Name Change 2016-05-20
ANNUAL REPORT 2016-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State