Search icon

BAD CREDIT GO LLC

Company Details

Entity Name: BAD CREDIT GO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 19 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000107398
FEI/EIN Number 83-4466576
Mail Address: 4390 35TH ST, SUITE B, ORLANDO, FL 32811
Address: 4390 35TH ST, SUITE C, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSUMER CONSULTING GROUP 401(K) PLAN 2023 834466576 2024-07-03 BAD CREDIT GO LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522300
Sponsor’s telephone number 4076973685
Plan sponsor’s address 4390 35TH ST STE B, SUITE 106, ORLANDO, FL, 32811

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
BAD CREDIT GO LLC 401(K) PLAN 2022 834466576 2023-08-11 BAD CREDIT GO LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522300
Sponsor’s telephone number 4078070753
Plan sponsor’s address 801 N MAGNOLIA AVE, SUITE 106, ORLANDO, FL, 32803

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
BAD CREDIT GO LLC 401(K) PLAN 2021 834466576 2022-07-16 BAD CREDIT GO LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522300
Sponsor’s telephone number 4078070753
Plan sponsor’s address 801 N MAGNOLIA AVE, SUITE 106, ORLANDO, FL, 32803

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
BAD CREDIT GO LLC 401(K) PLAN 2020 834466576 2021-05-04 BAD CREDIT GO LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522300
Sponsor’s telephone number 4078070753
Plan sponsor’s address 801 N MAGNOLIA AVE, SUITE 106, ORLANDO, FL, 32803

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
BAD CREDIT GO LLC 401(K) PLAN 2019 834466576 2020-05-26 BAD CREDIT GO LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 522300
Sponsor’s telephone number 4072749934
Plan sponsor’s address 801 N MAGNOLIA AVE, SUITE 101, ORLANDO, FL, 32803

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Anderson, Mark Agent 4390 35TH ST, SUITE B, ORLANDO, FL 32811

Authorized Member

Name Role Address
Anderson, Mark Authorized Member 4390 35TH ST, SUITE C ORLANDO, FL 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062342 TRADE GUARDIAN EXPIRED 2019-05-29 2024-12-31 No data 4390 35TH ST, STE B, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 4390 35TH ST, SUITE C, ORLANDO, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2023-03-04 Anderson, Mark No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 4390 35TH ST, SUITE B, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2021-06-08 4390 35TH ST, SUITE C, ORLANDO, FL 32811 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000012314 TERMINATED 1000000871157 ORANGE 2020-12-28 2041-01-13 $ 3,493.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-17
Florida Limited Liability 2019-04-19

Date of last update: 16 Feb 2025

Sources: Florida Department of State