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. |
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 |
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 |
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 | - | - |
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