Search icon

BANCOSH ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: BANCOSH ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANCOSH ASSOCIATES 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 Feb 2013 (12 years ago)
Date of dissolution: 24 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 24 Sep 2024 (5 months ago)
Document Number: L13000028836
FEI/EIN Number 46-2149042

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

Address: 1445 ATLANTIC SHORES BLVD, HALLANDALE, FL, 33009, US
Mail Address: 1445 ATLANTIC SHORES BLVD, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHIS ADRIAN V Manager 1445 ATLANTIC SHORES BLVD, HALLANDALE, FL, 33009
MARCHIS ADRIAN V Agent 1445 ATLANTIC SHORES BLVD, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015858 SOURCINGMD EXPIRED 2016-02-11 2021-12-31 - 3800 S OCEAN DRIVE, #1107, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2024-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 1445 ATLANTIC SHORES BLVD, #405, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-04-08 1445 ATLANTIC SHORES BLVD, #405, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 1445 ATLANTIC SHORES BLVD, #405, HALLANDALE, FL 33009 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2024-09-24
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-09-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State