Search icon

MYUSAPROPERTY MANAGEMENT, LLC. - Florida Company Profile

Company Details

Entity Name: MYUSAPROPERTY MANAGEMENT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYUSAPROPERTY MANAGEMENT, 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: 23 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L10000043814
FEI/EIN Number 331219965

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

Address: 201 N. MAGNOLIA AVE., 102, ORLANDO, FL, 32801
Mail Address: 201 N. MAGNOLIA AVE., 102, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLAN ANDREW Manager 201 N MAGNOLIA AVE. STE 102, ORLANDO, FL, 32801
BUTTERFIELD RAYMOND L Manager 201 N. MAGNOLIA AVE. STE 102, ORLANDO, FL, 32801
ALLAN ANDREW Agent 201 N. MAGNOLIA AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 201 N. MAGNOLIA AVE., 102, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2011-04-18 201 N. MAGNOLIA AVE., 102, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 201 N. MAGNOLIA AVE., 102, ORLANDO, FL 32801 -
LC AMENDMENT 2011-01-18 - -
REGISTERED AGENT NAME CHANGED 2011-01-18 ALLAN, ANDREW -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000639795 ACTIVE 1000000677066 ORANGE 2015-05-18 2025-06-04 $ 486.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000847912 LAPSED 1000000619492 ORANGE 2014-04-25 2024-08-01 $ 1,555.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000953837 LAPSED 1000000500687 ORANGE 2013-04-25 2023-05-22 $ 1,808.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
LC Amendment 2011-07-11
ANNUAL REPORT 2011-04-18
LC Amendment 2011-01-18
Florida Limited Liability 2010-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State