Entity Name: | GROUP 5 SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GROUP 5 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. |
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: | 23 Sep 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2013 (11 years ago) |
Document Number: | L08000090181 |
FEI/EIN Number |
263405323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 Fontainebleau Drive, TAMPA, FL, 33634, US |
Mail Address: | 3903 Fontainebleau Drive, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER MICHAEL A | Manager | 3903 FONTAINEBLEAU DRIVE, TAMPA, FL, 33634 |
Sanchez Miller Christina | Manager | 3903 Fontainebleau Drive, TAMPA, FL, 33634 |
MILLER MICHAEL A | Agent | 3903 FONTAINEBLEAU DRIVE, TAMPA, FL, 33634 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000131407 | JM TALENT GROUP | EXPIRED | 2018-12-12 | 2023-12-31 | - | 3903 FONTAINEBLEAU DR, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-01 | 3903 Fontainebleau Drive, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2016-04-01 | 3903 Fontainebleau Drive, TAMPA, FL 33634 | - |
REINSTATEMENT | 2013-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-17 | 3903 FONTAINEBLEAU DRIVE, TAMPA, FL 33634 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State