Search icon

BIZFLICK.COM LLC - Florida Company Profile

Company Details

Entity Name: BIZFLICK.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIZFLICK.COM 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: 29 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2020 (5 years ago)
Document Number: L08000010426
FEI/EIN Number 83-0771717

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

Address: 105 DUNBAR AVE, Suite F, Oldsmar, FL, 34677, US
Mail Address: 105 Dunbar Ave, Suite F, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Denisco Carmine J Managing Member 105 Dunbar Ave,, Oldsmar, FL, 34677
Denisco Carmine JJr. Agent 105 DUNBAR AVE, Oldsmar, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000120595 EARMARK SOURCING ACTIVE 2020-09-16 2025-12-31 - 4532 WEST KENNEDY BLVD, SUITE 312, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 105 DUNBAR AVE, Suite F, Oldsmar, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 105 DUNBAR AVE, Suite F, Oldsmar, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 105 DUNBAR AVE, Suite F, Oldsmar, FL 34677 -
REINSTATEMENT 2020-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-07-25 - -
REGISTERED AGENT NAME CHANGED 2018-07-25 Denisco, Carmine J, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2008-06-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-03-25
REINSTATEMENT 2018-07-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State