Search icon

TARGET BUSINESS SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: TARGET BUSINESS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARGET BUSINESS SOLUTIONS, 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: 04 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: L08000034496
FEI/EIN Number 364629788

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

Address: 16919 ARROWHEAD BLVD, Winter Garden, FL, 34787, US
Mail Address: 16919 ARROWHEAD BLVD, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
joudaane Youssef President 16919 ARROWHEAD BLVD, Winter Garden, FL, 34787
JOUDAANE YOUSSEF Agent 16919 ARROWHEAD BLVD, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000110220 DIAMOND NOVELTY S ACTIVE 2021-08-25 2026-12-31 - 4475 WEST VINE STREET, KISSIMMEE,, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 16919 ARROWHEAD BLVD, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 16919 ARROWHEAD BLVD, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-02-08 16919 ARROWHEAD BLVD, Winter Garden, FL 34787 -
REINSTATEMENT 2017-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-25 JOUDAANE, YOUSSEF -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-02-16
REINSTATEMENT 2015-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State