Search icon

PROPERTY SOLUTION OF CENTRAL FLORIDA,LLC - Florida Company Profile

Company Details

Entity Name: PROPERTY SOLUTION OF CENTRAL FLORIDA,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTY SOLUTION OF CENTRAL FLORIDA,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: 12 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L11000080269
FEI/EIN Number 45-2806247

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

Address: 13920 LANDSTAR BLVD, ORLANDO, FL, 32824, US
Mail Address: 13920 LANDSTAR BLVD, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES JOSE E Manager 13440 STARRY NIGHT COURT, ORLANDO, FL, 32824
FLORES JOSE E Agent 13440 Starry Night Ct, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 13920 LANDSTAR BLVD, SUITE #2, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2018-02-05 13920 LANDSTAR BLVD, SUITE #2, ORLANDO, FL 32824 -
REINSTATEMENT 2018-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 13440 Starry Night Ct, ORLANDO, FL 32824 -
REINSTATEMENT 2016-01-25 - -
REGISTERED AGENT NAME CHANGED 2016-01-25 FLORES, JOSE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000577468 ACTIVE 1000000837801 OSCEOLA 2019-08-23 2029-08-28 $ 985.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2018-02-05
REINSTATEMENT 2016-01-25
Florida Limited Liability 2011-07-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State