Search icon

FUNDS AND DEEDS SOLUTIONS LLC

Company Details

Entity Name: FUNDS AND DEEDS SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2015 (10 years ago)
Document Number: L10000080221
Address: 14521 thornfield court, Tampa, FL, 33624, US
Mail Address: 14521 thornfield court, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Betancur Rocio I Agent 14521 thornfield court, Tampa, FL, 33624

Managing Member

Name Role Address
Betancur Rocio I Managing Member 14521 thornfield court, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-10 14521 thornfield court, Tampa, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 14521 thornfield court, Tampa, FL 33624 No data
CHANGE OF MAILING ADDRESS 2024-02-10 14521 thornfield court, Tampa, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2016-06-21 Betancur, Rocio I No data
REINSTATEMENT 2015-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
LC AMENDMENT 2011-03-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000058202 TERMINATED 1000000648218 HILLSBOROU 2014-12-03 2035-01-08 $ 7,927.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000798558 TERMINATED 1000000242190 POLK 2011-11-29 2031-12-07 $ 916.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-07-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-06-21
ANNUAL REPORT 2016-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State