Entity Name: | SOLD NOW USA L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOLD NOW USA L.L.C. 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: | 05 Oct 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000127241 |
FEI/EIN Number |
46-1133014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15050 NE 88th Lane, Silver Springs, FL, 34488, US |
Mail Address: | 15050 NE 88th Lane, Silver Springs, FL, 34488, US |
ZIP code: | 34488 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Willis Robert AJr. | Chief Executive Officer | 15050 NE 88th Lane, Silver Springs, FL, 34488 |
Law Offices Of Clint Curtis And Associates | Agent | 7217 E. Colonial Drive, Orlando, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-29 | 7217 E. Colonial Drive, #117, Orlando, FL 32807 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-29 | 15050 NE 88th Lane, Silver Springs, FL 34488 | - |
CHANGE OF MAILING ADDRESS | 2020-09-29 | 15050 NE 88th Lane, Silver Springs, FL 34488 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-29 | Law Offices Of Clint Curtis And Associates Sylvain R. Robitaille Esq. | - |
REINSTATEMENT | 2020-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-09-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State