Search icon

FLORIDA PROPERTY SOLUTIONS GROUP, LLC - Florida Company Profile

Company Details

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

FLORIDA PROPERTY SOLUTIONS GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Apr 2022 (3 years ago)
Document Number: L18000179039
FEI/EIN Number 83-1400059

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

Address: 884 Bull Head Avenue, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 884 Bull Head Avenue, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTTING ARTHUR Authorized Member 884 BULL HEAD AVENUE, NEW SMYRNA BEACH, FL, 32169
LASKE JENNIFER Authorized Member 884 BULL HEAD AVENUE, NEW SMYRNA BEACH, FL, 32169
CORONADO LAW GROUP, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 884 Bull Head Avenue, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2024-03-13 884 Bull Head Avenue, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 221 NORTH CAUSEWAY, SUITE A, NEW SMYRNA BEACH, FL 32169 -
LC AMENDMENT AND NAME CHANGE 2022-04-20 FLORIDA PROPERTY SOLUTIONS GROUP, LLC -
REGISTERED AGENT NAME CHANGED 2022-04-13 CORONADO LAW GROUP, PLLC -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF AUTHORITY 2020-06-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-09
LC Amendment and Name Change 2022-04-20
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-09-28
CORLCAUTH 2020-06-05
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-08
Florida Limited Liability 2018-07-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State