Search icon

EURO PROPERTY SOLUTIONS LLC

Company Details

Entity Name: EURO PROPERTY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000117135
FEI/EIN Number NOT APPLICABLE
Address: 6126 jennings rd, ORLANDO, FL, 32808, US
Mail Address: 5578 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SYLVERAIN OFORTUNE Sr. Agent 1743 SIR JOHN CT, ORLANDO, FL, 32837

Managing Member

Name Role Address
O FORTUNE SYLVERAIN Managing Member 1743 SIR JOHN CT, ORLANDO, FL, 32837

Manager

Name Role Address
ADRIENNE GUILLAUME Manager 6126 JENNINGS RD, ORLANDO, FL, 32808
Matthias Sylverain D Manager 5578 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003196 BARGAIN THRIFT STORE EXPIRED 2015-01-09 2020-12-31 No data 5578 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
G11000100736 VALET CLEANERS EXPIRED 2011-10-12 2016-12-31 No data 5578 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-17 SYLVERAIN, OFORTUNE, Sr. No data
REINSTATEMENT 2019-04-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 6126 jennings rd, ORLANDO, FL 32808 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2013-03-11 6126 jennings rd, ORLANDO, FL 32808 No data
REINSTATEMENT 2013-03-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
LC AMENDMENT 2011-02-17 No data No data

Documents

Name Date
REINSTATEMENT 2019-04-17
ANNUAL REPORT 2015-08-14
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-03-11
ANNUAL REPORT 2011-05-01
LC Amendment 2011-02-17
Florida Limited Liability 2010-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State