Search icon

BLUE RHINO OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: BLUE RHINO OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE RHINO OF FLORIDA 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: 08 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2020 (4 years ago)
Document Number: L19000066654
FEI/EIN Number 83-3945565

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

Address: 1666 JF Kennedy Causeway, Ste 412, North Bay Village, FL, 33141, US
Mail Address: 1666 JF Kennedy Causeway, Ste 412, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACIFIC REGISTERED AGENTS, INC. Agent -
MATTHEW WILSON Manager 547 16TH ST, SANTA MONICA, CA, 90402
LAZZARINI GEORGE Manager 2227 SUPERIOR AVE, VENICE, CA, 90291
SALIGMAN TODD Manager 2241 PROSPECT AVE, VENICE, CA, 90291

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-24 1666 JF Kennedy Causeway, Ste 412, North Bay Village, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 1666 JF Kennedy Causeway, Ste 412, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-10-24 1666 JF Kennedy Causeway, Ste 412, North Bay Village, FL 33141 -
REGISTERED AGENT NAME CHANGED 2022-11-07 Pacific Registered Agents Inc. -
REINSTATEMENT 2020-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-02-21 - -
LC STMNT OF RA/RO CHG 2020-01-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-11-27
LC Amendment 2020-02-21
CORLCRACHG 2020-01-22
Florida Limited Liability 2019-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State