Search icon

BIZ INSURANCE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BIZ INSURANCE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIZ INSURANCE SOLUTIONS, 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: 23 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000055092
FEI/EIN Number 454901638

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

Address: 13824 VIALE VENEZIA, Delray Beach, FL, 33446, US
Mail Address: 13824 VIALE VENEZIA, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Bruce Manager 13824 VIALE VENEZIA, Delray Beach, FL, 33446
Taylor - Roberts Courtney Member 2027 Harvestwood Lane, Chapin, SC, 29036
TAYLOR BRUCE Agent 13824 VIALE VENEZIA, Delray Beach, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-30 13824 VIALE VENEZIA, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 13824 VIALE VENEZIA, Delray Beach, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 13824 VIALE VENEZIA, Delray Beach, FL 33446 -
LC AMENDMENT AND NAME CHANGE 2014-08-18 BIZ INSURANCE SOLUTIONS, LLC -
LC AMENDMENT AND NAME CHANGE 2013-02-28 COLLEGE FUNDING & INSURANCE PROGRAMS, LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-18
LC Amendment and Name Change 2014-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State