Search icon

BIZCARD XPRESS, LLC - Florida Company Profile

Company Details

Entity Name: BIZCARD XPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIZCARD XPRESS, 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: 05 Oct 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000095645
FEI/EIN Number 272380632

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

Address: 1453 N US HWY 1 UNIT D-32, ORMOND BEACH, FL, 32174, US
Mail Address: 26 KILLINGWORTH RD SUITE 620, HIGGANUM, CT, 06441
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORELLO DANIELA M Managing Member 1453 N US HWY 1 UNIT D-32, ORMOND BEACH, FL, 32174
MORELLO DANIELA M Agent 1453 N US HWY 1 UNIT D-32, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-07-10 1453 N US HWY 1 UNIT D-32, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-08 1453 N US HWY 1 UNIT D-32, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2015-07-08 MORELLO, DANIELA M -
LC AMENDMENT 2015-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-08 1453 N US HWY 1 UNIT D-32, ORMOND BEACH, FL 32174 -
LC CAN STMNT OF AUTHORITY 2015-01-26 - -
LC STMNT OF AUTHORITY 2015-01-26 - -
LC AMENDMENT 2015-01-20 - -
LC STMNT OF AUTHORITY 2014-10-06 - -

Documents

Name Date
ANNUAL REPORT 2016-04-21
LC Amendment 2015-07-08
ANNUAL REPORT 2015-03-04
CORLCCAUTH 2015-01-26
CORLCAUTH 2015-01-26
LC Amendment 2015-01-20
CORLCAUTH 2014-10-06
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State