Entity Name: | MY CLOSING SOLUTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MY CLOSING SOLUTION, 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. |
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: | 02 Aug 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000057125 |
FEI/EIN Number |
030547004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4767 NEW BROAD STREET, ORLANDO, FL, 32814, US |
Mail Address: | 4767 NEW BROAD STREET, ORLANDO, FL, 32814, US |
ZIP code: | 32814 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALZADA RICARDO I | Managing Member | 4767 New Broad Street, ORLANDO, FL, 32814 |
CALZADA RICARDO II | Agent | 4767 NEW BROAD STREET, ORLANDO, FL, 32814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-03-27 | MY CLOSING SOLUTION, LLC | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-09 | 4767 NEW BROAD STREET, ORLANDO, FL 32814 | - |
LC AMENDMENT | 2016-09-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-09 | 4767 NEW BROAD STREET, ORLANDO, FL 32814 | - |
CHANGE OF MAILING ADDRESS | 2016-09-09 | 4767 NEW BROAD STREET, ORLANDO, FL 32814 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-09 | CALZADA, RICARDO, II | - |
REINSTATEMENT | 2015-01-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000462330 | TERMINATED | 1000000159885 | ORANGE | 2010-02-16 | 2030-03-31 | $ 352.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
LC Amendment and Name Change | 2017-03-27 |
REINSTATEMENT | 2016-10-21 |
LC Amendment | 2016-09-09 |
REINSTATEMENT | 2015-01-26 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-06-14 |
REINSTATEMENT | 2010-02-22 |
REINSTATEMENT | 2008-12-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State