Search icon

DISTINCT PROPERTY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: DISTINCT PROPERTY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISTINCT PROPERTY SOLUTIONS 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: 17 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000111477
FEI/EIN Number 203827113

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

Address: 13055 W LINEBAUGH AVE SUITE 101, TAMPA, FL, 33626, US
Mail Address: 12524 EAGLES ENTRY DRIVE, ODESSA, FL, 33556, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAAB MATTHEW Managing Member 12524 EAGLES ENTRY DRIVE, ODESSA, FL, 33556
PATRICK RANDY Managing Member 13055 W LINEBAUGH AVE, TAMPA, FL, 33626
RAAB MATT Agent 12524 EAGLES ENTRY DRIVE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2013-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-12 13055 W LINEBAUGH AVE SUITE 101, TAMPA, FL 33626 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000391364 ACTIVE 1000000141535 HILLSBOROU 2009-10-20 2030-03-10 $ 2,242.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
CORLCMMRES 2013-08-12
LC Amendment 2013-08-12
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State