Search icon

BLUELINE RENTAL, LLC - Florida Company Profile

Company Details

Entity Name: BLUELINE RENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jun 2013 (12 years ago)
Date of dissolution: 16 Apr 2019 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 16 Apr 2019 (6 years ago)
Document Number: M13000003903
FEI/EIN Number 56-2264825

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

Address: 8401 New Trails Drive, Suite 150, The Woodlands, TX, 77381, US
Mail Address: 8401 New Trails Drive, Suite 150, The Woodlands, TX, 77381, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 South Pine Island Road, Plantation, FL, 33324
Kalawski Eva Monica Manager 8401 New Trails Drive, Suite 150, The Woodlands, TX, 77381

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000074658 BLUELINE AERIAL EXPIRED 2016-07-26 2021-12-31 - 8806 MAISLIN DRIVE, TAMPA, FL, 33637

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-18 8401 New Trails Drive, Suite 150, The Woodlands, TX 77381 -
CHANGE OF MAILING ADDRESS 2018-05-18 8401 New Trails Drive, Suite 150, The Woodlands, TX 77381 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-23 1200 South Pine Island Road, Plantation, FL 33324 -
LC NAME CHANGE 2014-03-05 BLUELINE RENTAL, LLC -

Court Cases

Title Case Number Docket Date Status
HEATHROW MASTER ASSOCIATION, INC. VS ERIC GOLDFINE SELF EMPLOYED RETIREMENT PLAN AND TRUST UTD JANUARY 1, 1984, DAVID A GIBBS, JR., BRIDGEWATER NEIGHBORHOOD ASSOCIATION, INC., BLUELINE RENTAL, LLC, ET AL 5D2022-1438 2022-06-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-003447

Parties

Name HEATHROW MASTER ASSOCIATION, INC.
Role Appellant
Status Active
Representations Jan T. Williams
Name HD Supply White Cap Construction Supply
Role Appellee
Status Active
Name HD Supply Construction, LTD
Role Appellee
Status Active
Name PREFERRED MATERIALS, INC.
Role Appellee
Status Active
Name BLUELINE RENTAL, LLC
Role Appellee
Status Active
Name BRIDGEWATER NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name David A. Gibbs, Jr.
Role Appellee
Status Active
Name Cara Christiano
Role Appellee
Status Active
Name Eric Goldfine Self Employed Retirement Plan and Trust UTD January 1, 1984
Role Appellee
Status Active
Representations Laura M. Cooper, Carlos R. Arias, Erick P. Steffens, Justin R. Clark
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-07-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ SECOND AMENDED
On Behalf Of Heathrow Master Association, Inc.
Docket Date 2022-07-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN
Docket Date 2022-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 7/25 ORDER
On Behalf Of Heathrow Master Association, Inc.
Docket Date 2022-07-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-07-14
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ PARTIES W/IN 10 DYS FILE MEDIATION FORMS; ABEYANCE LIFTED
Docket Date 2022-07-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER ON MOT FOR REHEARING
Docket Date 2022-06-29
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ 6/21 MOTION TREATED AS A MOTION TO HOLD IN ABEYANCE AND GRANTED; APPELLANT SHALL FILE A STATUS REPORT BY JULY 28, 2022.
Docket Date 2022-06-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Heathrow Master Association, Inc.
Docket Date 2022-06-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOT TO RELINQUISH
On Behalf Of Heathrow Master Association, Inc.
Docket Date 2022-06-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/15/22
On Behalf Of Heathrow Master Association, Inc.

Documents

Name Date
LC Withdrawal 2019-04-16
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2015-04-15
AMENDED ANNUAL REPORT 2014-12-02
AMENDED ANNUAL REPORT 2014-07-14
AMENDED ANNUAL REPORT 2014-07-08
ANNUAL REPORT 2014-04-03
LC Name Change 2014-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State