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. |
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 |
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 |
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 | - | - |
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 |
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