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. |
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 |
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 |
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 | - |
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