Entity Name: | BUSINESS SERVICES USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUSINESS SERVICES USA, 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: | 21 Oct 2008 (16 years ago) |
Date of dissolution: | 03 May 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 May 2019 (6 years ago) |
Document Number: | L08000098941 |
FEI/EIN Number |
680677230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5741 Sheridan Street, Hollywood, FL, 33021, US |
Mail Address: | c/o Edmond Sugar, 5741 Sheridan Street, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUKL ATTILA | Auth | c/o Edmond Sugar, HOLLYWOOD, FL, 33021 |
Szabo Marianna | Auth | c/o Edmond Sugar, HOLLYWOOD, FL, 33021 |
Rukl David | Auth | c/o Edmond Sugar, HOLLYWOOD, FL, 33021 |
Sugar Edmond Esq. | Agent | 5741 Sheridan Street, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-05-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-18 | 5741 Sheridan Street, Hollywood, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-02 | 5741 Sheridan Street, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2014-04-02 | 5741 Sheridan Street, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-02 | Sugar, Edmond, Esq. | - |
PENDING REINSTATEMENT | 2012-04-18 | - | - |
REINSTATEMENT | 2012-04-17 | - | - |
PENDING REINSTATEMENT | 2011-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-05-03 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-14 |
AMENDED ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-03-11 |
REINSTATEMENT | 2012-04-17 |
ANNUAL REPORT | 2009-08-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State