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. |
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 |
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 |
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 | - | - |
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