Search icon

BLUE LINE HOME SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BLUE LINE HOME SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE LINE HOME SOLUTIONS, 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: 07 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: L19000038364
FEI/EIN Number 833526738

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

Address: 16377 MUDRON ST, BROOKSVILLE, FL, 34604, US
Mail Address: 16377 MUDRON ST, BROOKSVILLE, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCORCIA JOHN AIII Manager 16377 MUDRON ST, BROOKSVILLE, FL, 34604
SCORCIA DIANE Authorized Member 16377 MUDRON ST, BROOKSVILLE, FL, 34604
SCORCIA JOHN AIII Agent 16377 MUDRON ST, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-06-01 - -
CHANGE OF MAILING ADDRESS 2020-06-01 16377 MUDRON ST, BROOKSVILLE, FL 34604 -
REGISTERED AGENT NAME CHANGED 2020-06-01 SCORCIA, JOHN A, III -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 16377 MUDRON ST, BROOKSVILLE, FL 34604 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-02 16377 MUDRON ST, BROOKSVILLE, FL 34604 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-03-15
LC Amendment 2020-06-01
ANNUAL REPORT 2020-05-02
Florida Limited Liability 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1490988401 2021-02-02 0491 PPS 16377 Mudron St, Brooksville, FL, 34604-7818
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7702.5
Loan Approval Amount (current) 7702.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooksville, HERNANDO, FL, 34604-7818
Project Congressional District FL-12
Number of Employees 1
NAICS code 238190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7735
Forgiveness Paid Date 2021-07-12
1423097910 2020-06-10 0491 PPP 16377 MUDRON ST, BROOKSVILLE, FL, 34613
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKSVILLE, HERNANDO, FL, 34613-2401
Project Congressional District FL-12
Number of Employees 1
NAICS code 238190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7556.71
Forgiveness Paid Date 2021-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State