Search icon

DEL SOL HOMES,LLC - Florida Company Profile

Company Details

Entity Name: DEL SOL HOMES,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEL SOL HOMES,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: 17 Mar 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000047904
FEI/EIN Number APPLIED FOR

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

Address: 4401 VINELAND ROAD, ORLANDO, FL, 32811, US
Mail Address: 4401 VINELAND ROAD, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON MICHAEL Manager 4401 VINELAND ROAD, ORLANDO, FL, 32811
MARCOVITCH CARLOS EJR Authorized Member 4401 VINELAND ROAD, ORLANDO, FL, 32811
VILLANUEVA ESTEBAN Authorized Member 4401 VINELAND ROAD, ORLANDO, FL, 32811
THOMPSON MICHAEL Agent 4401 VINELAND ROAD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-19 4401 VINELAND ROAD, SUITE A6, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2017-10-19 THOMPSON, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2017-10-19 4401 VINELAND ROAD, SUITE A6, ORLANDO, FL 32811 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-02-15 4401 VINELAND ROAD, SUITE A6, ORLANDO, FL 32811 -

Documents

Name Date
REINSTATEMENT 2017-10-19
AMENDED ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2016-01-25
Florida Limited Liability 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State