Search icon

BCSCF ENTERPRISES, LLC

Company Details

Entity Name: BCSCF ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Sep 2005 (19 years ago)
Date of dissolution: 07 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2024 (a year ago)
Document Number: L05000093771
FEI/EIN Number 760799486
Address: 530 James River Road, Gulf Breeze, FL, 32561-4869, US
Mail Address: 530 James River Road, Gulf Breeze, FL, 32561-4869, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300U4SIXX8HT5IZ10 L05000093771 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Robert W Andrews, 102 Northcliff Drive, Gulf Breeze, US-FL, US, 32561
Headquarters C/O Robert W Andrews, 102 Northcliff Drive, Gulf Breeze, US-FL, US, 32561

Registration details

Registration Date 2013-03-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-03-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L05000093771

Agent

Name Role Address
ANDREWS ROBERT W Agent 530 James River Road, Gulf Breeze, FL, 325614869

Manager

Name Role Address
ANDREWS ROBERT WDr. Manager 530 James River Road, Gulf Breeze, FL, 325614869

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 530 James River Road, Gulf Breeze, FL 32561-4869 No data
CHANGE OF MAILING ADDRESS 2023-03-14 530 James River Road, Gulf Breeze, FL 32561-4869 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 530 James River Road, Gulf Breeze, FL 32561-4869 No data
REGISTERED AGENT NAME CHANGED 2022-01-10 ANDREWS, ROBERT W. No data
LC AMENDMENT 2006-01-23 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State