Search icon

ASSEMBLY SOLUTIONZ LLC - Florida Company Profile

Company Details

Entity Name: ASSEMBLY SOLUTIONZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSEMBLY SOLUTIONZ LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 03 Dec 2004 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Dec 2016 (8 years ago)
Document Number: L04000089342
FEI/EIN Number 510532719

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

Address: 11161 E STATE ROAD 70, LAKEWOOD RANCH, FL, 34202, US
Mail Address: 11161 E STATE ROAD 70, LAKEWOOD RANCH, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSEMBLY SOLUTIONZ LLC Auth -
STEELE KENNETH Manager 7447 47TH AVENUE CIRCLE E, BRADENTON, FL, 34203
STEELE KENNETH Agent 7447 47th ave cir e, bradenton, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000150668 SOLAR ELEETS EXPIRED 2009-08-31 2014-12-31 - 6915 44TH TER E, SUITE A, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 7447 47th ave cir e, bradenton, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-30 11161 E STATE ROAD 70, STE 110-227, LAKEWOOD RANCH, FL 34202 -
CHANGE OF MAILING ADDRESS 2016-12-30 11161 E STATE ROAD 70, STE 110-227, LAKEWOOD RANCH, FL 34202 -
LC AMENDMENT AND NAME CHANGE 2016-12-30 ASSEMBLY SOLUTIONZ LLC -
LC NAME CHANGE 2007-11-15 ELEETS, LLC -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
LC Amendment and Name Change 2016-12-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State