Search icon

17515 COLLINS AVENUE, UNIT 1105 LLC - Florida Company Profile

Company Details

Entity Name: 17515 COLLINS AVENUE, UNIT 1105 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

17515 COLLINS AVENUE, UNIT 1105 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: 08 Jul 2011 (14 years ago)
Date of dissolution: 12 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2022 (3 years ago)
Document Number: L11000078562
FEI/EIN Number 45-2768516

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

Mail Address: 7901 KINGSPOINTE PARKWAY STE 15, ORLANDO, FL, 32819, US
Address: 4670 FAIRY TALE CIR, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORINO PRISCILA K Manager 7901 KINGSPOINTE PARKWAY STE 15, ORLANDO, FL, 32819
INTERNATIONAL DIVISION BY LARSON LLC Agent 7901 KINGSPOINTE PARKWAY STE 15, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 4670 FAIRY TALE CIR, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2022-04-13 INTERNATIONAL DIVISION BY LARSON LLC -
CHANGE OF MAILING ADDRESS 2020-06-16 4670 FAIRY TALE CIR, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 7901 KINGSPOINTE PARKWAY STE 15, ORLANDO, FL 32819 -
LC AMENDMENT AND NAME CHANGE 2015-07-06 17515 COLLINS AVENUE, UNIT 1105 LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-12
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-10-23
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-20
LC Amendment and Name Change 2015-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State