Entity Name: | BIZEXPLOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIZEXPLOR, 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: |
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: | 17 May 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L07000052797 |
FEI/EIN Number |
261508725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 OLEANDER STREET, SUITE 9, COCOA, FL, 32922, US |
Mail Address: | 1 OLEANDER STREET, SUITE 9, COCOA, FL, 32922, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINSSON CECILIA M | Manager | 790 HANNAH DRIVE, MERRITT ISLAND, FL, 32952 |
PER MARTINSSON M | Agent | 790 HANNAH DRIVE, MERRITT ISLAND, FL, 32952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08206900167 | FLORIDA EAST COAST BUILDERS EXCHANGE | EXPIRED | 2008-07-24 | 2013-12-31 | - | 644 CLEARLAKE RD SUITE D, COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-12 | 1 OLEANDER STREET, SUITE 9, COCOA, FL 32922 | - |
CHANGE OF MAILING ADDRESS | 2010-05-12 | 1 OLEANDER STREET, SUITE 9, COCOA, FL 32922 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-12 | 790 HANNAH DRIVE, MERRITT ISLAND, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-01 | PER, MARTINSSON M | - |
LC AMENDMENT | 2007-11-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000204015 | TERMINATED | 1000000580992 | BREVARD | 2014-02-05 | 2024-02-13 | $ 1,438.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J13000715301 | TERMINATED | 1000000486701 | BREVARD | 2013-04-03 | 2023-04-11 | $ 368.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J13000164526 | LAPSED | 1000000454628 | BREVARD | 2013-01-02 | 2023-01-16 | $ 430.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J12000697089 | LAPSED | 1000000369725 | BREVARD | 2012-10-15 | 2022-10-17 | $ 492.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J12000022148 | ACTIVE | 1000000245894 | BREVARD | 2012-01-05 | 2032-01-11 | $ 1,264.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-12 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-07-16 |
LC Amendment | 2007-11-19 |
Florida Limited Liability | 2007-05-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State