Search icon

MITLEY PROPERTY SOLUTIONS LLC - Florida Company Profile

Company Details

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

MITLEY PROPERTY SOLUTIONS 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: 15 Jun 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000164832
FEI/EIN Number 85-1418490

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

Address: 1126 1ST STREET NORTH, UNIT #805, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1126 1ST STREET NORTH, UNIT #805, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATHERLEY GIANLUCA Manager 1126 1ST STREET NORTH, UNIT #805, FL, 32250
Heatherley Erskine Auth 12468 Lydia Woods Ct, Jacksonville, FL, 32258
HEATHERLEY GIANLUCA Agent 1126 1ST STREET NORTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 1126 1ST STREET NORTH, UNIT #805, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2025-01-01 1126 1ST STREET NORTH, UNIT #805, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-01-01 1126 1ST STREET NORTH, UNIT #805, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 1126 1ST STREET NORTH, UNIT #805, JACKSONVILLE BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-20 HEATHERLEY, GIANLUCA -
REINSTATEMENT 2022-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-01-20
Florida Limited Liability 2020-06-15

Date of last update: 01 May 2025

Sources: Florida Department of State