Search icon

BILL OF RIGHTS RESOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: BILL OF RIGHTS RESOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BILL OF RIGHTS RESOLUTIONS 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: 13 May 2016 (9 years ago)
Date of dissolution: 16 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: L16000093661
FEI/EIN Number 81-2105988

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

Address: 663 Jamestown Boulevard, Altamonte Springs, FL, 32714, US
Mail Address: P.O. Box 618222, Orlando, FL, 32861, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KIMISHA A Authorized Representative 2525 KINGSLAND AVE, ORLANDO, FL, 32808
RENE HIMMLER W Authorized Representative 1015 BLUEGRASS DR, GROVELAND, FL, 34736
Smith Kimisha A Agent 663 Jamestown Boulevard, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 663 Jamestown Boulevard, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2017-09-26 663 Jamestown Boulevard, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2017-09-26 Smith, Kimisha A -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 663 Jamestown Boulevard, Altamonte Springs, FL 32714 -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-16
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-26
Florida Limited Liability 2016-05-13

Date of last update: 01 May 2025

Sources: Florida Department of State