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 |
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 |
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 | - | - |
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