Entity Name: | SEGAL SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEGAL 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. |
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: | 29 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L11000037562 |
FEI/EIN Number |
451204407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8815 Conroy Windermere Rd #550, Orlando, FL, 32835, US |
Mail Address: | 3736 Manteo Circle, Orlando, FL, 32837, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEGAL SCOTT | Agent | 8815 Conroy Windermere Road, Orlando, FL, 32835 |
SEGAL SCOTT | Managing Member | 8815 Conroy Windermere Road, Orlando, FL, 32835 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000078014 | POSITIVE STRAW COMPANY | EXPIRED | 2019-07-19 | 2024-12-31 | - | 8815 CONROY WINDERMERE RD #550, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-23 | 8815 Conroy Windermere Rd #550, Orlando, FL 32835 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-25 | 8815 Conroy Windermere Rd #550, Orlando, FL 32835 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-18 | 8815 Conroy Windermere Road, #550, Orlando, FL 32835 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State