Search icon

FIRST STATE LLC - Florida Company Profile

Company Details

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

FIRST STATE 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 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000031393
FEI/EIN Number 81-5354520

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

Address: 2710 AVIAN LOOP, KISSIMMEE, FL, 34747, US
Mail Address: 2710 AVIAN LOOP, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Azizov Alisher President 2710 AVIAN LOOP, KISSIMMEE, FL, 34747
Azizov Alisher Agent 2710 AVIAN LOOP, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-10-12 Azizov, Alisher -
LC AMENDMENT 2021-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-29 2710 AVIAN LOOP, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2021-11-29 2710 AVIAN LOOP, KISSIMMEE, FL 34747 -
REINSTATEMENT 2020-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000517425 ACTIVE 2023 CA 004068 CI OSCEOLA COUNTY CIRCUIT COURT 2023-10-20 2028-11-01 $142,432.55 PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525

Documents

Name Date
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-10-12
ANNUAL REPORT 2022-09-01
LC Amendment 2021-11-29
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-07-20
Florida Limited Liability 2017-02-08

Date of last update: 02 May 2025

Sources: Florida Department of State