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. |
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 |
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 |
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 | - |
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 |
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