Search icon

PUSH NATION, LLC - Florida Company Profile

Company Details

Entity Name: PUSH NATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PUSH NATION, 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: 11 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000049488
FEI/EIN Number APPLIED FOR

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

Address: 3975 S. Orange Blossom Trail, ORLANDO, FL, 32839, US
Mail Address: 3975 S. Orange Blossom Trail, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Louis Skinner MGRM Managing Member 3975 S. Orange Blossom Trail, ORLANDO, FL, 32839
THE LOUIS LAW FIRM, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000115231 THE BASQUIAT GROUP EXPIRED 2019-10-24 2024-12-31 - 3975 S. ORANGE BLOSSOM TRAIL SUITE 101, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 3975 S. Orange Blossom Trail, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-02 3975 S. Orange Blossom Trail, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2014-05-02 3975 S. Orange Blossom Trail, ORLANDO, FL 32839 -
LC AMENDMENT AND NAME CHANGE 2012-10-05 PUSH NATION, LLC -
LC AMENDMENT AND NAME CHANGE 2012-06-25 IVY CONSULTANTS, LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State