Search icon

BIZ SOLUTIONS 1 LLC - Florida Company Profile

Company Details

Entity Name: BIZ SOLUTIONS 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIZ SOLUTIONS 1 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: 06 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000060904
FEI/EIN Number 27-0892647

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

Address: 516 S DIXIE HWY, LAKE WORTH, FL, 33460, US
Mail Address: 516 S DIXIE HWY, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIACOBBE CURT Manager 516 S DIXIE HWY, LAKE WORTH, FL, 33460
GIACOBBE JAMES Authorized Member 516 S DIXIE HWY, LAKE WORTH, FL, 33460
GIACOBBE CURT Agent 516 S DIXIE HWY, LAKE WORTH, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000132247 LAKE WORTH PIZZA ACTIVE 2018-12-14 2029-12-31 - 516 S DIXIE HWY #4, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 516 S DIXIE HWY, Unit 4, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2022-03-11 516 S DIXIE HWY, Unit 4, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 516 S DIXIE HWY, Unit 4, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2021-04-02 GIACOBBE, CURT -
LC AMENDMENT 2020-04-22 - -
LC AMENDMENT 2019-02-01 - -

Documents

Name Date
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-02
LC Amendment 2020-04-22
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-04
LC Amendment 2019-02-01
ANNUAL REPORT 2018-01-10
Florida Limited Liability 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9170907106 2020-04-15 0455 PPP 125 SW 6TH AVE, BOCA RATON, FL, 33486-4619
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41700
Loan Approval Amount (current) 41700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33486-4619
Project Congressional District FL-23
Number of Employees 14
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42152.91
Forgiveness Paid Date 2021-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State