Search icon

BIANCA LINCKS BUSINESS LLC - Florida Company Profile

Company Details

Entity Name: BIANCA LINCKS BUSINESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIANCA LINCKS BUSINESS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2018 (6 years ago)
Document Number: L15000130616
FEI/EIN Number 35-2538659

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

Address: 7065 WESTPOINTE BLVD, SUITE 102, ORLANDO, FL, 32835, US
Mail Address: 833 Tsse Nightingale St., Greenfield Park, Qu, J4V2E2, CA
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SA FINANCE & ACCOUNTING INC Agent 5728 MAJOR BLVD, ORLANDO, FL, 32819
LINCKS SIQUEIRA RAFAEL Authorized Member 833 Rue Nightingale, Longueuil, QC, J4V2E
ROSSI SIQUEIRA BIANCA A Authorized Member 833 Rue Nightingale, Longueuil, QC, J4V2E

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 5728 MAJOR BLVD, 307, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2023-03-10 SA FINANCE & ACCOUNTING INC -
CHANGE OF MAILING ADDRESS 2019-03-25 7065 WESTPOINTE BLVD, SUITE 102, ORLANDO, FL 32835 -
REINSTATEMENT 2018-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-20 7065 WESTPOINTE BLVD, SUITE 102, ORLANDO, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-25
REINSTATEMENT 2018-11-28
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-09-20
ANNUAL REPORT 2016-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State