Search icon

ROSS PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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. -

Documents

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