Search icon

SMALL & BIZ COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: SMALL & BIZ COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMALL & BIZ COMPANY, 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: 23 Mar 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: L09000027903
FEI/EIN Number 460522077

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

Mail Address: PO Box 470399, Lake Monroe, FL, 32747, US
Address: 1000 Orange Avenue, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
TREETOP TREKKING OPERATIONS LLC OTHE -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-07-06 CT CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2020-05-25 1000 Orange Avenue, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2019-04-23 1000 Orange Avenue, Daytona Beach, FL 32114 -
LC AMENDMENT 2018-12-17 - -
LC NAME CHANGE 2018-10-22 SMALL & BIZ COMPANY, LLC -
LC AMENDMENT 2014-06-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
CORLCRACHG 2020-07-06
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-23
LC Amendment 2018-12-17
LC Name Change 2018-10-22
AMENDED ANNUAL REPORT 2018-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State