Search icon

SOLUTIONS FOR SUCCESS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SOLUTIONS FOR SUCCESS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLUTIONS FOR SUCCESS, 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: 27 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jul 2020 (5 years ago)
Document Number: L08000020835
FEI/EIN Number 261964040

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

Address: 891 Queen Road, VENICE, FL, 34293, US
Mail Address: 891 Queen Road, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY-JOYCE JANELLE E Director 891 Queen Road, VENICE, FL, 34293
THIMM SALLY E Authorized Member 5865 HARRISON ROAD, VENICE, FL, 34293
KELLY-JOYCE JANELLE E Agent 891 Queen Road, VENICE, FL, 34293
KELLY LAUREN F Authorized Member 600 CHURCH STREET, NOKOMIS, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000004705 LADY JANE'S GEMS EXPIRED 2014-01-13 2019-12-31 - P.O. BOX 1151, VENICE, FL, 34284

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-07-30 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 KELLY-JOYCE, JANELLE E -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 891 Queen Road, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2017-04-30 891 Queen Road, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 891 Queen Road, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-04-30
LC Amendment 2020-07-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State