Search icon

BIZZLLE, LLC - Florida Company Profile

Company Details

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

BIZZLLE, 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: 25 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000048682
FEI/EIN Number 451966387

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

Address: 9732 NW 46th Manor, Coral Springs, FL, 33076, US
Mail Address: 9732 NW 46th Manor, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERBERG & WEISS, P.A. Agent 1290 WESTON ROAD, WESTON, FL, 33326
WILSON MORRIS S Manager 9732 NW 46th Manor, Coral Springs, FL, 33076
WILSON WALLACE S Manager 9732 NW 46th Manor, Coral Springs, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036203 AUTOMODAL EXPIRED 2014-04-10 2019-12-31 - 9732 NW 46TH MANOR, CORAL SPRINGS, FL, 33076
G12000027657 BIZZLLE EXPIRED 2012-03-20 2017-12-31 - 2255 GLADES ROAD, SUITE 324-A, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 9732 NW 46th Manor, Coral Springs, FL 33076 -
CHANGE OF MAILING ADDRESS 2014-03-20 9732 NW 46th Manor, Coral Springs, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2012-02-24
Florida Limited Liability 2011-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State