Search icon

BUSINESS SOLUTIONS & REPAIRS, LLC. - Florida Company Profile

Company Details

Entity Name: BUSINESS SOLUTIONS & REPAIRS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUSINESS SOLUTIONS & REPAIRS, 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: 15 Jan 2008 (17 years ago)
Date of dissolution: 22 Aug 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2016 (9 years ago)
Document Number: L08000004839
FEI/EIN Number NOT APPLICABLE

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

Address: 4191 Cypress Reach Ct., UNIT 104, POMPANO BEACH, FL, 33069, US
Mail Address: 4191 Cypress Reach Ct., UNIT 104, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN SAFETY COUNCIL, INC. Agent -
HIGGS CRAYTON Managing Member 4191 Cypress Reach Ct., POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 4191 Cypress Reach Ct., UNIT 104, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2015-01-13 4191 Cypress Reach Ct., UNIT 104, POMPANO BEACH, FL 33069 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000659056 TERMINATED 1000000723564 BROWARD 2016-09-30 2036-10-05 $ 8,534.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Voluntary Dissolution 2016-08-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-05-21
Florida Limited Liability 2008-01-15

Date of last update: 03 May 2025

Sources: Florida Department of State