Search icon

BUSINESS OUTSOURCING SOLUTIONS CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: BUSINESS OUTSOURCING SOLUTIONS CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUSINESS OUTSOURCING SOLUTIONS CONSULTANTS 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: 04 Nov 2009 (15 years ago)
Document Number: L09000106411
FEI/EIN Number 271258842

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

Address: 108 east central blvd, cape canaveral, FL, 32920, US
Mail Address: 108 east central blvd, cape canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARJU PATEL Manager 108 east central blvd, cape canaveral, FL, 32920
VIKRAM PATEL mana 108 east central blvd, cape canaveral, FL, 32920
Benoit Charles Auth 108 east central blvd, cape canaveral, FL, 32920
SARJU PATEL Agent 108 east central blvd, cape canaveral, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030712 VIKSAR CONSULTING ACTIVE 2015-03-25 2025-12-31 - 108 EAST CENTRAL BLVD, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-27 108 east central blvd, cape canaveral, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 108 east central blvd, cape canaveral, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 108 east central blvd, cape canaveral, FL 32920 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State