Search icon

BUSINESS SERVICES USA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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