Entity Name: | BIZZYS DESIGNS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Jan 2020 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L20000031069 |
FEI/EIN Number | 84-4561315 |
Address: | 122 E New Hampshire ave, DELAND, FL, 32724, US |
Mail Address: | 122 E New Hampshire ave, DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLON CHRISTIAN L | Agent | 122 E New Hampshire ave, DELAND, FL, 32724 |
Name | Role | Address |
---|---|---|
COLON CHRISTIAN | owne | 122 E New Hampshire ave, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 122 E New Hampshire ave, DELAND, FL 32724 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 122 E New Hampshire ave, DELAND, FL 32724 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 122 E New Hampshire ave, DELAND, FL 32724 | No data |
LC AMENDMENT AND NAME CHANGE | 2020-03-04 | BIZZYS DESIGNS LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000230284 | ACTIVE | 1000000952545 | VOLUSIA | 2023-05-16 | 2043-05-24 | $ 1,167.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-27 |
LC Amendment and Name Change | 2020-03-04 |
Florida Limited Liability | 2020-01-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State