Search icon

SOLD NOW USA L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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