Search icon

FLA TECH SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: FLA TECH SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLA TECH 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: 07 Aug 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000077436
FEI/EIN Number 134340182

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

Address: 509 S. CHICKASAW TRL SUITE 292, ORLANDO, FL, 32825, US
Mail Address: P.O. Box 617185, ORLANDO, FL, 32861, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JONATHAN W Managing Member 7812 AUTUMN WOOD DR, ORLANDO, FL, 32825
Smith Jonathan W Agent 509 S. CHICKASAW TRL SUITE 292, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-12-18 Smith, Jonathan W. -
CHANGE OF MAILING ADDRESS 2014-12-18 509 S. CHICKASAW TRL SUITE 292, ORLANDO, FL 32825 -
REINSTATEMENT 2014-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 509 S. CHICKASAW TRL SUITE 292, ORLANDO, FL 32825 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-13 509 S. CHICKASAW TRL SUITE 292, ORLANDO, FL 32825 -
LC AMENDMENT 2013-01-16 - -
LC AMENDED AND RESTATED ARTICLES 2012-08-01 - -
LC AMENDMENT 2012-06-08 - -

Documents

Name Date
REINSTATEMENT 2014-12-18
ANNUAL REPORT 2013-05-01
LC Amendment 2013-01-16
LC Amended and Restated Art 2012-08-01
LC Amendment 2012-06-08
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-02
Reinstatement 2009-06-30
DEBIT MEMO 2008-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State