Search icon

CONSUMER RELOCATIONS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CONSUMER RELOCATIONS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSUMER RELOCATIONS SERVICES 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: 10 May 2011 (14 years ago)
Date of dissolution: 21 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: L11000059889
FEI/EIN Number 270178711

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

Address: 27 POPE LANE, PALM COAST, FL, 32164, US
Mail Address: 27 POPE LANE, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROINO GERARD A Managing Member 27 POPE LANE, PALM COAST, FL, 32164
TROINO RYAN DRAKE Managing Member 3500 LONE WOLF TR, ST. AUGUSTINE, FL, 32084
MATTOCKS ROBERT W Managing Member 147 FREDERICK FARM ROAD, BUNNELL, FL, 32110
TRONINO GERARD A Agent 27 POPE LANE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 27 POPE LANE, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2017-03-28 27 POPE LANE, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 27 POPE LANE, PALM COAST, FL 32164 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000766376 (No Image Available) ACTIVE 1000001020980 FLAGLER 2024-11-26 2044-12-04 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000766376 ACTIVE 1000001020980 FLAGLER 2024-11-26 2044-12-04 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000362982 ACTIVE 1000000894766 FLAGLER 2021-07-15 2041-07-21 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J15001089941 TERMINATED 1000000699632 VOLUSIA 2015-11-18 2035-12-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-21
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-09-15
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State