Search icon

BIZCREDITCENTRAL LLC - Florida Company Profile

Company Details

Entity Name: BIZCREDITCENTRAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIZCREDITCENTRAL 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: 23 Feb 2022 (3 years ago)
Date of dissolution: 08 Oct 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2024 (7 months ago)
Document Number: L22000096981
FEI/EIN Number 88-0814978

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

Address: 6151 Lake Osprey Dr, Sarasota, FL, 34240, US
Mail Address: 6151 Lake Osprey Dr, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GOOD GAL ENTERPRISES INC. Manager
GOOD GAL ENTERPRISES INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000130593 BCC SUPPLIES ACTIVE 2023-10-23 2028-12-31 - 6151 LAKE OSPREY DR, SARASOTA, FL, 34240
G23000119876 BCC ACTIVE 2023-09-27 2028-12-31 - 6151 LAKE OSPREY DRIVE, #300, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-08 - -
REGISTERED AGENT NAME CHANGED 2023-10-30 Good Gal Enterprises Inc. -
CHANGE OF PRINCIPAL ADDRESS 2023-07-17 6151 Lake Osprey Dr, 300, Sarasota, FL 34240 -
CHANGE OF MAILING ADDRESS 2023-07-17 6151 Lake Osprey Dr, 300, Sarasota, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-17 6151 Lake Osprey Dr, 300, Sarasota, FL 34240 -
LC AMENDMENT 2023-05-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-08
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-10-30
AMENDED ANNUAL REPORT 2023-07-17
LC Amendment 2023-05-26
ANNUAL REPORT 2023-02-07
Reg. Agent Change 2022-08-29
Florida Limited Liability 2022-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State