Search icon

GENESIS OUTSOURCING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GENESIS OUTSOURCING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENESIS OUTSOURCING SOLUTIONS, 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: 14 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000130941
FEI/EIN Number 273994995

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

Address: 7600 SW 171st Street, MIAMI, FL, 33157, US
Mail Address: 7600 SW 171st Street, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDRA DEBJIT Manager 7600 SW 171st Street, MIAMI, FL, 33157
RUDRA DEBJIT Agent 7600 SW 171st Street, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022512 GENESIS BUSINESS SOLUTIONS, INC. EXPIRED 2012-03-05 2017-12-31 - 1550 MADRUGA AVENUE, SUITE 403, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 7600 SW 171st Street, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2018-04-16 7600 SW 171st Street, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 7600 SW 171st Street, MIAMI, FL 33157 -
REINSTATEMENT 2016-12-30 - -
REGISTERED AGENT NAME CHANGED 2016-12-30 RUDRA, DEBJIT -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-12-08 - -
LC AMENDMENT 2014-12-19 - -
LC AMENDMENT 2013-02-07 - -
REINSTATEMENT 2012-10-11 - -

Court Cases

Title Case Number Docket Date Status
PATRICK K. BALL, VS GENESIS OUTSOURCING SOLUTIONS, LLC, et al., 3D2015-1649 2015-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-24652

Parties

Name PATRICK K. BALL
Role Appellant
Status Active
Name GENESIS OUTSOURCING SOLUTIONS, LLC
Role Appellee
Status Active
Name DEBJIT RUDRA
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-09-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Having failed to comply with this Court¿s order dated July 8, 2016, the appellees are precluded from filing an answer brief in this cause.
Docket Date 2016-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for order to show cause is denied. Appellees are directed to appear through counsel and file an answer brief within thirty (30) days from the date of this order.
Docket Date 2016-07-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for order to show cause
Docket Date 2016-07-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of DEBJIT RUDRA
Docket Date 2016-04-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Locke Law, P.A. and Wendell T. Locke, Esquire are withdrawn as counsel for appellees, and relieved from any further responsibility in this cause.
Docket Date 2016-04-14
Type Response
Subtype Response
Description RESPONSE ~ and objection to ae motion to withdraw
Docket Date 2016-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DEBJIT RUDRA
Docket Date 2016-04-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DEBJIT RUDRA
Docket Date 2016-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-11 days to 4/15/16
Docket Date 2016-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEBJIT RUDRA
Docket Date 2016-03-14
Type Record
Subtype Appendix
Description Appendix
Docket Date 2016-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including March 14, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-02-19
Type Response
Subtype Response
Description RESPONSE ~ opposing AA's 3rd motion for extension of time to file initial brief.
On Behalf Of DEBJIT RUDRA
Docket Date 2016-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including March 14, 2016.
Docket Date 2016-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2015-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including February 13, 2016.
Docket Date 2015-12-10
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2015-12-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
Docket Date 2015-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2015-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2015-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/15/15
Docket Date 2015-10-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2015-09-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of PATRICK K. BALL
Docket Date 2015-09-17
Type Notice
Subtype Notice
Description Notice ~ of compliance with 8-26-2015 order.
Docket Date 2015-09-11
Type Mandate
Subtype Mandate
Description Mandate ~ Mandate Recalled 9-11-15.
Docket Date 2015-08-26
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion
Docket Date 2015-07-31
Type Record
Subtype Appendix
Description Appendix ~ to the response
Docket Date 2015-07-31
Type Response
Subtype Response
Description RESPONSE ~ to the order to show cause
Docket Date 2015-07-22
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the order designated in the notice of appeal appears to be one which merely grants a motion for summary judgment, rather than entering judgment, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DEBJIT RUDRA
Docket Date 2015-07-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before July 30, 2015, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2015-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-01
Reinstatement 2016-12-30
Reg. Agent Resignation 2016-07-05
AMENDED ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-19
LC Amendment 2014-12-19
Reg. Agent Resignation 2014-11-24
ANNUAL REPORT 2014-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State