Search icon

FLORIDA TECHNICAL SOLUTIONS, LLC - Florida Company Profile

Company Details

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

FLORIDA TECHNICAL 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: 07 Aug 2012 (13 years ago)
Date of dissolution: 01 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: L12000101414
FEI/EIN Number 80-0847904

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

Address: 5337 Conway Oaks Ct, Orlando, FL, 32812, US
Mail Address: 5337 Conway Oaks Ct, Orlando, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUELLER CHRISTOPHER Managing Member 5337 Conway Oaks Ct, Orlando, FL, 32812
MUELLER CHRISTOPHER Agent 5337 Conway Oaks Ct, Orlando, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000112331 WWW.HOBBYFLIP.COM EXPIRED 2012-11-21 2017-12-31 - 14366 STAMFORD CIRCLE, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-14 5337 Conway Oaks Ct, Orlando, FL 32812 -
CHANGE OF MAILING ADDRESS 2014-11-14 5337 Conway Oaks Ct, Orlando, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-14 5337 Conway Oaks Ct, Orlando, FL 32812 -
LC AMENDMENT 2013-04-08 - -

Documents

Name Date
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-06-19
LC Amendment 2013-04-08
Florida Limited Liability 2012-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State