Search icon

BUY & CLICK SOLUTIONS COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: BUY & CLICK SOLUTIONS COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUY & CLICK SOLUTIONS COMPANY, 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: 27 Dec 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000144061
FEI/EIN Number APPLIED FOR

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

Address: 970 LAKE CARILLON DRIVE, 300, ST. PETERSBURG, FL, 33716
Mail Address: 8117 PARROT DRIVE, ORLANDO, FL, 32825, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL-WILCOX CANDICE Chief Executive Officer 571 CARLETON DRIVE, PALMETTO, GA, 30268
POUX PATRICK Agent 8117 PARROT DRIVE, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 8117 PARROT DRIVE, ORLANDO, FL 32825 -
REINSTATEMENT 2020-07-30 - -
CHANGE OF MAILING ADDRESS 2020-07-30 970 LAKE CARILLON DRIVE, 300, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2020-07-30 POUX, PATRICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-13 970 LAKE CARILLON DRIVE, 300, ST. PETERSBURG, FL 33716 -
REINSTATEMENT 2013-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-08-11
AMENDED ANNUAL REPORT 2020-08-06
REINSTATEMENT 2020-07-30
REINSTATEMENT 2013-11-13
Florida Limited Liability 2011-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State