Search icon

BUSINESS COMMAND SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: BUSINESS COMMAND SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUSINESS COMMAND SOLUTIONS 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: 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: 03 Aug 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Aug 2016 (9 years ago)
Document Number: L07000079992
FEI/EIN Number 37-6663645

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

Address: 5185 Castello Drive, Suite 4, NAPLES, FL, 34103, US
Mail Address: 5185 Castello Drive, Suite 4, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES IAN TEsq. Agent 711 FIFTH AVENUE SOUTH, NAPLES, FL, 34102
TEN X, LLC Authorized Representative -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 4492 Mercantile Avenue, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 4492 Mercantile Avenue, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2020-06-19 HOLMES, IAN T, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-08-02 711 FIFTH AVENUE SOUTH, STE 200, NAPLES, FL 34102 -
LC STMNT OF RA/RO CHG 2016-08-02 - -
CHANGE OF MAILING ADDRESS 2016-03-04 5185 Castello Drive, Suite 4, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 5185 Castello Drive, Suite 4, NAPLES, FL 34103 -
REINSTATEMENT 2015-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State