Search icon

CREDIT SOLUTIONS INTERNATIONAL, CO - Florida Company Profile

Company Details

Entity Name: CREDIT SOLUTIONS INTERNATIONAL, CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREDIT SOLUTIONS INTERNATIONAL, CO is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 2011 (14 years ago)
Document Number: P09000043780
FEI/EIN Number 800410551

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

Address: 6000 METROWEST BLVD, SUITE 205, Orlando, FL, 32835, US
Mail Address: 6000 METROWEST BLVD, SUITE 205, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGHORN IAN President 6000 METROWEST BLVD, Orlando, FL, 32835
LONGHORN IAN Agent 6000 METROWEST BLVD, Orlando, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000041734 BALLOON FINANCIAL ACTIVE 2017-04-18 2027-12-31 - 7021 GRAND NATIONAL DR, SUITE 101, ORLANDO, FL, 32819
G16000071034 SQUARE UP FINANCIAL EXPIRED 2016-07-19 2021-12-31 - 7021 GRAND NATIONAL DR,, SUITE 101,, ORLANDO,, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-10-02 6000 METROWEST BLVD, SUITE 205, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2018-10-02 6000 METROWEST BLVD, SUITE 205, Orlando, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-02 6000 METROWEST BLVD, SUITE 205, Orlando, FL 32835 -
REGISTERED AGENT NAME CHANGED 2015-03-09 LONGHORN, IAN -
AMENDMENT 2011-05-17 - -

Court Cases

Title Case Number Docket Date Status
ASTRID RESTREPO, VS CREDIT SOLUTIONS INTERNATIONAL CO., 3D2019-2397 2019-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-7

Parties

Name Astrid Restrepo
Role Appellant
Status Active
Representations ADRIAN REYES
Name CREDIT SOLUTIONS INTERNATIONAL, CO
Role Appellee
Status Active
Representations ASHLAND R. MEDLEY, AUGUST J. STANTON, III
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-08-26
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-06-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Credit Solutions International Co.,
Docket Date 2020-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Credit Solutions International Co.,
Docket Date 2020-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6-23-20
Docket Date 2020-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Credit Solutions International Co.,
Docket Date 2020-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Credit Solutions International Co.,
Docket Date 2020-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Astrid Restrepo
Docket Date 2020-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Astrid Restrepo
Docket Date 2020-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-4 days to 5/08/20
Docket Date 2020-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-31 days to 5/04/20
Docket Date 2020-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Astrid Restrepo
Docket Date 2020-02-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-44 days to 4/3/20
Docket Date 2020-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Astrid Restrepo
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Credit Solutions International Co.,
Docket Date 2019-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Astrid Restrepo

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-22
AMENDED ANNUAL REPORT 2018-10-02
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State