Search icon

CREDIT SOLUTIONS INTERNATIONAL, LLC

Company Details

Entity Name: CREDIT SOLUTIONS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 16 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: M15000004798
FEI/EIN Number 47-4069997
Address: 8566 NW 19TH DR., COARL SPRINGS, FL 33071
Mail Address: 8566 NW 19TH DR., COARL SPRINGS, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: NEVADA

Agent

Name Role Address
VERAINA ENTERPRISE, LLC Agent 1061 S. SUN DRIVE #1017, LAKE MARY, FL 32746

Manager

Name Role Address
VERAINA ENTERPRISES LLC Manager 1061 S. SUN DRIVE #1017, LAKE MARY, FL 32746

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
THASSOS ATHANASIOU VS CREDIT SOLUTIONS INTERNATIONAL, LTD. 5D2015-1809 2015-05-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2015-CA-000315

Parties

Name THASSOS ATHANASIOU
Role Appellant
Status Active
Representations KELLY A. GREENE
Name CREDIT SOLUTIONS INTERNATIONAL, LLC
Role Appellee
Status Active
Representations Douglas P. Gerber, August J. Stanton, III
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-12-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D14-633 AND 5D15-4358 (FILED IN 5D15-4358)
On Behalf Of CREDIT SOLUTIONS INTERNATIONAL
Docket Date 2015-11-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THASSOS ATHANASIOU
Docket Date 2015-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2015-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THASSOS ATHANASIOU
Docket Date 2015-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CREDIT SOLUTIONS INTERNATIONAL
Docket Date 2015-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THASSOS ATHANASIOU
Docket Date 2015-09-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AA'S 8/29 MTN/EOT GRANTED. IB DUE W/I 10 DYS.
Docket Date 2015-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - EFILED (34 pages)
Docket Date 2015-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CREDIT SOLUTIONS INTERNATIONAL
Docket Date 2015-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THASSOS ATHANASIOU
Docket Date 2015-08-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CREDIT SOLUTIONS INTERNATIONAL
Docket Date 2015-06-24
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 5/21 REQUEST FOR A STAY IS DENIED.
Docket Date 2015-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/21/15
On Behalf Of THASSOS ATHANASIOU
Docket Date 2015-05-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Foreign Limited 2015-06-16

Date of last update: 20 Feb 2025

Sources: Florida Department of State