Search icon

1238 W MICHIGAN ST, LLC - Florida Company Profile

Company Details

Entity Name: 1238 W MICHIGAN ST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1238 W MICHIGAN ST, 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: 05 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000013134
FEI/EIN Number 270448788

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

Address: 2800 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32805
Mail Address: 2800 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSAKOS LUZ M Manager 2800 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32805
JUSAKOS LUZ M Agent 2800 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-11 JUSAKOS, LUZ M -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-11 2800 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000425578 TERMINATED 1000000599614 ORANGE 2014-03-25 2034-04-03 $ 398.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2023-07-28
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-10-11
ANNUAL REPORT 2015-06-11
REINSTATEMENT 2014-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-06-24
Florida Limited Liability 2008-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State