Search icon

BISUMMO, LLC - Florida Company Profile

Company Details

Entity Name: BISUMMO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BISUMMO, 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: 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 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000053245
FEI/EIN Number 260335977

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

Address: 3611 116th Street Ct W, Bradenton, FL, 34210-1014, US
Mail Address: 3611 116th Street Ct W, Bradenton, FL, 34210-1014, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS CHRISTOPHER T Managing Member 3611 116th Street Ct W, Bradenton, FL, 342101014
ROSS CHRISTOPHER T Agent 3611 116th Street Ct W, Bradenton, FL, 342101014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012359 DIRT CHEAP REAL ESTATE EXPIRED 2015-02-03 2020-12-31 - 2146 E. OLD MILL DR., USA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 3611 116th Street Ct W, Bradenton, FL 34210-1014 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 3611 116th Street Ct W, Bradenton, FL 34210-1014 -
CHANGE OF MAILING ADDRESS 2020-04-28 3611 116th Street Ct W, Bradenton, FL 34210-1014 -
LC AMENDMENT 2015-02-20 - -
REINSTATEMENT 2014-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2010-01-15 ROSS, CHRISTOPHER TMGRM -

Documents

Name Date
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-06-25
ANNUAL REPORT 2015-04-28
LC Amendment 2015-02-20
REINSTATEMENT 2014-10-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State