Search icon

BOLD LINE DESIGN, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BOLD LINE DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOLD LINE DESIGN, 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: 18 Aug 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: L20000254382
FEI/EIN Number 85-2757906

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

Address: 12636 San Jose Blvd,, Jacksovnille, FL, 32223, US
Mail Address: 12636 San Jose Blvd, Jacksovnille, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BOLD LINE DESIGN, LLC, ALABAMA 000-948-564 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOLD LINE DESIGN, LLC 401(K) PLAN 2023 852757906 2024-05-17 BOLD LINE DESIGN, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9043074123
Plan sponsor’s address 12636 SAN JOSE BLVD, SUITE 3, JACKSONVILLE, FL, 32223

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
BOLD LINE DESIGN, LLC 401(K) PLAN 2022 852757906 2023-05-27 BOLD LINE DESIGN, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9043074123
Plan sponsor’s address 12636 SAN JOSE BLVD, SUITE 3, JACKSONVILLE, FL, 32223

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
BOLD LINE DESIGN, LLC 401(K) PLAN 2021 852757906 2022-06-02 BOLD LINE DESIGN, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9043074123
Plan sponsor’s address 81 WHISPER ROCK DRIVE, PONTE VEDRA, FL, 32081

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SNYDER MATTHEW Manager 81 WHISPER ROCK DRIVE, PONTE VEDRA, FL, 32081
WERNER BRUCE Manager 2828 SYLVAN LANE, JACKSONVILLE, FL, 32257
BRAXTAN JOHN Manager 1709 HIGHLAND VIEW DRIVE, ST. AUGUSTINE, FL, 32092
ANSBACHER LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-16 8818 goodbys executive dr, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2022-01-10 12636 San Jose Blvd,, SUITE 3, Jacksovnille, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-05 12636 San Jose Blvd,, SUITE 3, Jacksovnille, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-17
LC Amendment 2022-12-16
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-08
Florida Limited Liability 2020-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State