Search icon

BIZCARD XPRESS SANFORD LLC

Company Details

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

Agent

Name Role Address
MORELLO, FORTUNATO Agent 160 International Pkwy, #270, Lake Mary, FL 32746

Managing Member

Name Role Address
MORELLO, FORTUNATO, JR Managing Member 160 International Pkwy, #270 Lake Mary, FL 32746

Fictitious Names

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

Events

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

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6807
Loan Approval Amount (current) 6807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-6590
Project Congressional District FL-07
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6898.75
Forgiveness Paid Date 2021-09-13

Date of last update: 24 Feb 2025

Sources: Florida Department of State