Entity Name: | BCI INTERACTIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Apr 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L13000049262 |
FEI/EIN Number | 46-2828525 |
Address: | 4449 Gleneagles Dr, Boynton Beach, FL, 33436, US |
Mail Address: | 4449 Gleneagles Dr, Boynton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COBB BRADY J | Agent | 642 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33304 |
Name | Role | Address |
---|---|---|
Page William S | Manager | 1820 Peachtree Street NW, Atlanta, GA, 30309 |
Terrell Stephen E | Manager | 619 Rundle Street, LaGrange, OH, 44050 |
C2C CONSULTING, LLC | Manager | No data |
CHRISTOPHER RICE INC | Manager | No data |
Ian Shiell | Manager | 4449 Gleneagles Dr, Boynton Beach, FL, 33436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000104563 | GOLDEN OPPORTUNITY NETWORK | EXPIRED | 2016-09-23 | 2021-12-31 | No data | 4449 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-22 | 4449 Gleneagles Dr, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-22 | 4449 Gleneagles Dr, Boynton Beach, FL 33436 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-13 |
Florida Limited Liability | 2013-04-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State