Entity Name: | BOTTOM LINE SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 31 Mar 2017 (8 years ago) |
Branch of: | BOTTOM LINE SYSTEMS, LLC, KENTUCKY (Company Number 0415862) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 02 Aug 2022 (3 years ago) |
Document Number: | M17000002781 |
FEI/EIN Number |
611302361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 541 BUTTERMILK PIKE, SUITE 401, CRESCENT SPRINGS, KY, 41017, US |
Mail Address: | 6840 Carothers Pkwy, Ste 400, Franklin, TN, 37067, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
Sammis Thomas | Manager | 6840 Carothers Pkwy, Franklin, TN, 37067 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000053643 | REVECORE | ACTIVE | 2021-04-19 | 2026-12-31 | - | 541 BUTTERMILK PIKE, SUITE 401, CRESCENT SPRINGS, KY, 41017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-01 | 541 BUTTERMILK PIKE, SUITE 401, CRESCENT SPRINGS, KY 41017 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-04 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-04 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSE, FL 32301 | - |
MERGER | 2022-08-02 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000229433 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-09 |
Reg. Agent Change | 2022-10-04 |
Merger | 2022-08-02 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State