Entity Name: | BC SALVAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 25 May 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M07000003140 |
FEI/EIN Number |
743194454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 235 Apollo Bch Blvd, APOLLO BEACH, FL, 33572, US |
Mail Address: | 235 Apollo Bch Blvd, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
MOCZIK ERNIE | Manager | 6022 N US HWY 41 #148, APOLLO BEACH, FL, 33572 |
MOCZIK ERNIE | Agent | 6022 N US HWY 41 #148, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-01-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-20 | 235 Apollo Bch Blvd, 516, APOLLO BEACH, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2017-01-20 | 235 Apollo Bch Blvd, 516, APOLLO BEACH, FL 33572 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-20 | MOCZIK, ERNIE | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001046396 | ACTIVE | 1000000692018 | HILLSBOROU | 2015-08-25 | 2035-12-04 | $ 1,953.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15000812194 | LAPSED | 2015 CC 007591 MB RF | PALM BEACH COUNTY | 2015-04-14 | 2020-07-31 | $10,731.80 | AMERICAN ALUMINUM EXTRUSIONS OF OHIO, LLC, 50 WEST BROAD STREET, SUITE 1800, COLUMBUS, OH 43215 |
J12000886476 | ACTIVE | 1000000385788 | HILLSBOROU | 2012-11-19 | 2032-11-28 | $ 1,606.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J11000195250 | TERMINATED | 1000000208986 | HILLSBOROU | 2011-03-22 | 2031-03-30 | $ 418.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000467420 | TERMINATED | 1000000165769 | HILLSBOROU | 2010-03-24 | 2030-03-31 | $ 951.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-28 |
REINSTATEMENT | 2017-01-20 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2008-01-07 |
Foreign Limited | 2007-05-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State