Entity Name: | ROSS PROPERTY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROSS PROPERTY HOLDINGS, 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. |
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: | 18 Sep 2013 (12 years ago) |
Date of dissolution: | 04 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 May 2022 (3 years ago) |
Document Number: | L13000132551 |
FEI/EIN Number |
46-3705383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13506 SUMMERPORT VILLAGE PARKWAY, SUITE 766, WINDERMERE, FL, 34786 |
Mail Address: | 13506 SUMMERPORT VILLAGE PARKWAY, SUITE 766, WINDERMERE, FL, 34786 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
GEORGE DOUGLAS ROSS | Managing Member | 13506 Summerport Village Parkway, Windermere, FL, 34786 |
ROSS ALISON | Managing Member | 13506 Summerport Village Parkway, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC STMNT OF RA/RO CHG | 2015-02-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-27 | 13506 SUMMERPORT VILLAGE PARKWAY, SUITE 766, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2015-02-27 | 13506 SUMMERPORT VILLAGE PARKWAY, SUITE 766, WINDERMERE, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-27 | CORPORATE CREATIONS NETWORK INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-04 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-01 |
CORLCRACHG | 2015-02-27 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State