Search icon

LIMBITLESS SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: LIMBITLESS SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 09 Oct 2014 (10 years ago)
Date of dissolution: 30 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2023 (2 years ago)
Document Number: N14000009409
FEI/EIN Number 47-1944657

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

Address: 4365 ANDROMEDA LOOP N STE 360, Orlando, FL, 32816, US
Mail Address: 4365 ANDROMEDA LOOP N STE 360, Orlando, FL, 32816, US
ZIP code: 32816
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANERO ALBERT Dr. President 12703 Research Parkway, Orlando, FL, 32826
SPARKMAN JOHN Vice President 12703 Research Parkway, Orlando, FL, 32826
Jones Nathanael Treasurer 12424 Research Parkway, Orlando, FL, 32826
Pynn Roger Dr. Boar 269 Saddleworth Place, Heathrow, FL, 32746
Francis Albert III Boar 4365 ANDROMEDA LOOP N STE 360, Orlando, FL, 32816
Chopra Manoj Dr. Chairman 12800 Pegasus Drive, Orlando, FL, 32816
Wilson Robert Agent 4365 ANDROMEDA LOOP N STE 360, Orlando, FL, 32816

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 4365 ANDROMEDA LOOP N STE 360, Orlando, FL 32816 -
CHANGE OF MAILING ADDRESS 2022-04-28 4365 ANDROMEDA LOOP N STE 360, Orlando, FL 32816 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 4365 ANDROMEDA LOOP N STE 360, Orlando, FL 32816 -
REGISTERED AGENT NAME CHANGED 2021-04-15 Wilson, Robert -
AMENDED AND RESTATEDARTICLES 2017-04-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-13
Amended and Restated Articles 2017-04-10
ANNUAL REPORT 2016-03-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State