Search icon

TXSERVICES, LLC - Florida Company Profile

Company Details

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

TXSERVICES, 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: 04 Aug 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000166509
FEI/EIN Number 822377634

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

Address: 410 w 29 st, Hialeah, FL, 33012, US
Mail Address: 1780 South Glades Dr, apt 2, North Miami Beach, FL, 33162, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEVANO ANGELO T Manager 1780 South Glades Dr, North Miami Beach, FL, 33162
LEDESMA GLANILEICY N Manager 1780 South Glades Dr, North Miami Beach, FL, 33162
Nunez Glanileicy m Agent 1780 South Glades Dr, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 1780 South Glades Dr, apt 2, North Miami Beach, FL 33162 -
REINSTATEMENT 2020-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 410 w 29 st, Suite B, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2020-01-02 410 w 29 st, Suite B, Hialeah, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-06 Nunez, Glanileicy m -
REINSTATEMENT 2018-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-01-05 - -

Documents

Name Date
REINSTATEMENT 2020-01-02
REINSTATEMENT 2018-10-06
LC Amendment 2018-01-05
LC Amendment 2017-08-16
Florida Limited Liability 2017-08-04

Date of last update: 03 May 2025

Sources: Florida Department of State