Search icon

WE HAVE THE SOLUTION L.L.C. - Florida Company Profile

Company Details

Entity Name: WE HAVE THE SOLUTION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WE HAVE THE SOLUTION L.L.C. 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: 24 Jan 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Apr 2017 (8 years ago)
Document Number: L06000011261
FEI/EIN Number 204231626

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

Address: 11140 NW 22 COURT, MIAMI, FL, 33167, US
Mail Address: 11140 NW 22 COURT, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
DEON THOMAS SHELBY Managing Member 11140 NW 22 COURT, MIAMI, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009971 FANCYGIRLFACES MAKEUP ARTISTRY ACTIVE 2024-01-17 2029-12-31 - 11140 NW 22ND COURT, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC STMNT OF RA/RO CHG 2017-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 11140 NW 22 COURT, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2017-04-20 11140 NW 22 COURT, MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 2017-04-20 LEGALINC CORPORATE SERVICES INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
CORLCRACHG 2017-04-20
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State