Search icon

SHORTSALEPROS LLC - Florida Company Profile

Company Details

Entity Name: SHORTSALEPROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORTSALEPROS 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: 08 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000057132
FEI/EIN Number 46-5333771

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

Address: 2645 tierra cir, Orlando, FL, 32792, US
Mail Address: 10325 SW 42 TERR, MIAMI, FL, 33165, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH HECTOR M President 14652 SW 160 CT, MIAMI, FL, 33196
MUNNE LIZVETTE President 5252 PASEO BLVD, MIAMI, FL, 33166
MUNNE LIZVETTE M Agent 10325 SW 42 TERR, MIAMI , FLORIDA, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-21 2645 tierra cir, Orlando, FL 32792 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-04-09 2645 tierra cir, Orlando, FL 32792 -
REINSTATEMENT 2017-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 MUNNE, LIZVETTE M -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000571354 ACTIVE 1000001009346 MIAMI-DADE 2024-08-27 2034-09-04 $ 396.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2022-12-21
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-04
REINSTATEMENT 2017-12-13
REINSTATEMENT 2016-09-27
AMENDED ANNUAL REPORT 2015-01-03
ANNUAL REPORT 2015-01-02
Florida Limited Liability 2014-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State