Entity Name: | BIZCARD XPRESS SANFORD LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 25 Jan 2010 (15 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 29 Sep 2015 (9 years ago) |
Document Number: | L10000008391 |
FEI/EIN Number | 27-1732655 |
Mail Address: | 160 International Pkwy, Suite 270, Lake Mary, FL 32746 |
Address: | 160 International Pkwy, #270, Lake Mary, FL 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORELLO, FORTUNATO | Agent | 160 International Pkwy, #270, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
MORELLO, FORTUNATO, JR | Managing Member | 160 International Pkwy, #270 Lake Mary, FL 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000089940 | PRINTER | ACTIVE | 2021-07-08 | 2026-12-31 | No data | 1744 RINEHART ROAD, SANFORD, FL, 32771 |
G10000007700 | BIZCARD XPRESS | EXPIRED | 2010-01-25 | 2015-12-31 | No data | 1744 RINEHART RD, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-02 | 160 International Pkwy, #270, Lake Mary, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-02 | 160 International Pkwy, #270, Lake Mary, FL 32746 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-02 | 160 International Pkwy, #270, Lake Mary, FL 32746 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | MORELLO, FORTUNATO | No data |
LC STMNT OF AUTHORITY | 2015-09-29 | No data | No data |
LC AMENDMENT | 2015-09-28 | No data | No data |
LC AMENDMENT | 2015-04-14 | No data | No data |
LC STMNT OF AUTHORITY | 2015-01-07 | No data | No data |
LC CAN STMNT OF AUTHORITY | 2015-01-07 | No data | No data |
LC STMNT OF AUTHORITY | 2014-11-10 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000035104 | TERMINATED | 1000000555489 | SEMINOLE | 2013-12-26 | 2034-01-09 | $ 676.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-09 |
LC Amendment | 2015-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8749867700 | 2020-05-01 | 0491 | PPP | 1744 RINEHART RD, SANFORD, FL, 32771-6590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Feb 2025
Sources: Florida Department of State