Entity Name: | PRACTICAL SOLUTIONS OF POLK COUNTY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRACTICAL SOLUTIONS OF POLK COUNTY, L.L.C. 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. |
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: | 12 Apr 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L00000004186 |
FEI/EIN Number |
593740426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1512 E GARY ROAD, LAKELAND, FL, 33801 |
Mail Address: | 1512 E GARY ROAD, LAKELAND, FL, 33801 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASE DAVID R | COWN | 6869 HAYTER DRIVE, LAKELAND, FL, 33813 |
OLSON STEVEN I | COWN | 1028 BRIGHTON WAY, LAKELAND, FL, 33813 |
OLSON STEVEN I | Agent | 1512 E GARY RD, LAKELAND, FL, 33801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000084983 | CRT INTERNATIONAL | EXPIRED | 2010-09-16 | 2015-12-31 | - | 1512 EAST GARY ROAD, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2006-06-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-21 | 1512 E GARY ROAD, LAKELAND, FL 33801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-06-21 | 1512 E GARY RD, LAKELAND, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2006-06-21 | 1512 E GARY ROAD, LAKELAND, FL 33801 | - |
REGISTERED AGENT NAME CHANGED | 2006-06-21 | OLSON, STEVEN I | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-01 |
ANNUAL REPORT | 2007-04-30 |
REINSTATEMENT | 2006-06-21 |
ANNUAL REPORT | 2001-09-08 |
Florida Limited Liabilites | 2000-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State