Search icon

DISTRESSED SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: DISTRESSED SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 May 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: M17000004075
FEI/EIN Number 821485070

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

Mail Address: PO BOX 20367, TAMPA, FL, 33622, US
Address: 412 E Madison Street Suite 800B, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DISTRESSED ASSET BUYERS, LLC Member -
SANDPEBBLE ASSETS, LLC Member 935 N PLUM GROVE RD, SCHAUMBURG, IL, 60173
DISTRESSED ASSET BUYERS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 412 E Madison Street Suite 800B, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-04-28 412 E Madison Street Suite 800B, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2023-04-28 DISTRESSED ASSET BUYERS LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 6323 MEMORIAL HIGHWAY, BUILDING D SUITE 121, TAMPA, FL 33615 -
LC STMNT OF RA/RO CHG 2021-10-04 - -
LC STMNT CORR 2017-05-15 - -

Court Cases

Title Case Number Docket Date Status
TIMMIE HENDERSON VS DISTRESSED SOLUTIONS, LLC 6D2023-2956 2023-06-30 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023-CC-006932

Parties

Name TIMMIE HENDERSON
Role Appellant
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name DISTRESSED SOLUTIONS, LLC
Role Appellee
Status Active
Representations MICHAEL HILDEBRANDT, ESQ.

Docket Entries

Docket Date 2023-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
On Behalf Of TIMMIE HENDERSON
Docket Date 2023-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-13
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order to Show Cause - untimely
Docket Date 2023-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TIMMIE HENDERSON
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-26
Type Disposition by Order
Subtype Dismissed
Description SS dismissal; no fee/appeal ~ Upon consideration that the appellant has failed to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent, failed to provide a copy of the order appealed, and failed to address the timeliness of this appeal, this appeal is hereby dismissed.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2022-01-21
CORLCRACHG 2021-10-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
CORLCSTCOR 2017-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State