Search icon

FLORIDA PROPERTY INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA PROPERTY INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA PROPERTY INTERNATIONAL, 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: 21 Dec 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000210919
FEI/EIN Number 81-1769329

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

Mail Address: 7862 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747, US
Address: 8600 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMIO IGNATIUS J Chief Executive Officer 7862 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747
DEMIO IGNATIUS J Agent 7862 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 8600 W Irlo Bronson Memorial Hwy, #536, Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2019-04-19 8600 W Irlo Bronson Memorial Hwy, #536, Kissimmee, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 7862 W Irlo Bronson Memorial Hwy, #601, Kissimmee, FL 34747 -
REGISTERED AGENT NAME CHANGED 2017-12-19 DEMIO, IGNATIUS J -
REINSTATEMENT 2017-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-12-19
Florida Limited Liability 2015-12-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State