Search icon

US PROBATE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: US PROBATE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US PROBATE 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: 27 Dec 2005 (19 years ago)
Date of dissolution: 30 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2022 (3 years ago)
Document Number: L05000122313
FEI/EIN Number 432094221

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

Address: 19390 COLLINS AVE., STE. 1617A, SUNNY ISLES BEACH, FL, 33160-2232, US
Mail Address: 19390 COLLINS AVE., STE. 1617A, SUNNY ISLES BEACH, FL, 33160-2232, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELLER DANIEL Manager 7624 NW 5th Street, Plantation, FL, 33324
KURTZER ROBERT K Managing Member 19390 COLLINS AVE., SUITE 1617A, SUNNY ISLES BEACH, FL, 331602232
KURTZER ROBERT Agent 19390 COLLINS AVE, SUNNY ISLES BEACH, FL, 331602232

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-30 - -
LC AMENDMENT 2011-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-19 19390 COLLINS AVE, SUITE 1617A, SUNNY ISLES BEACH, FL 33160-2232 -
CHANGE OF PRINCIPAL ADDRESS 2011-08-10 19390 COLLINS AVE., STE. 1617A, SUNNY ISLES BEACH, FL 33160-2232 -
CHANGE OF MAILING ADDRESS 2011-08-10 19390 COLLINS AVE., STE. 1617A, SUNNY ISLES BEACH, FL 33160-2232 -
LC AMENDMENT 2007-12-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-30
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State