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. |
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 |
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 |
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 | - |
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