Search icon

BITASYON LOUNGE, LLC - Florida Company Profile

Company Details

Entity Name: BITASYON LOUNGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BITASYON LOUNGE, 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: 28 Jan 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000033923
FEI/EIN Number 85-3101075

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

Address: 10452 NW 48TH MNR, CORAL SPRINGS, FL, 33076, US
Mail Address: 10452 NW 48TH MNR, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADISSON JOSEPH President 10101 W. SAMPLE RD., CORAL SPRINGS, FL, 33065
LINDING SAINT ELIEN MARIE ALBERTE Manager 7710 NW 16TH COURT, PEMBROKE PINES, FL, 33024
JACOB LYDIE Manager 10457 SW 53RD STREET, COOPER CITY, FL, 33328
ADISSON JOSEPH A Agent 10452 NW 48th Manor, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 10452 NW 48TH MNR, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2024-10-08 10452 NW 48TH MNR, CORAL SPRINGS, FL 33076 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-07 10452 NW 48th Manor, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 2023-08-07 ADISSON, JOSEPH A -
REINSTATEMENT 2023-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-08-07
Florida Limited Liability 2020-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4537218504 2021-02-26 0455 PPP 7710 NW 16th Ct # 301, Pembroke Pines, FL, 33024-5248
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5100
Loan Approval Amount (current) 5100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-5248
Project Congressional District FL-25
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5171.68
Forgiveness Paid Date 2022-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State