Search icon

SHABAZZ SOLUTIONS, LLC

Company Details

Entity Name: SHABAZZ SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (4 months ago)
Document Number: L09000006783
FEI/EIN Number 26-4092139
Address: 1919 Dr Martin Luther King Way, Sarasota, FL, 34234, US
Mail Address: 5651 Forester Lake Drive, Sarasota, FL, 34243, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Sloan Rahim A Agent 5651 Forester Lake Drive, Sarasota, FL, 34243

Managing Member

Name Role Address
SLOAN RAHIM Managing Member 5651 Forester Lake Drive, Sarasota, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000098393 27TH STREET SPORTS LOUNGE ACTIVE 2021-07-28 2026-12-31 No data 1919 DR MARTIN LUTHER KING WAY, SARASOTA, FL, 34234
G11000092844 SEAFOOD SUPREME EXPIRED 2011-09-20 2016-12-31 No data 6931 WATERBROOK CT., GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-05 5651 Forester Lake Drive, Sarasota, FL 34243 No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-05 1919 Dr Martin Luther King Way, Sarasota, FL 34234 No data
CHANGE OF MAILING ADDRESS 2020-08-05 1919 Dr Martin Luther King Way, Sarasota, FL 34234 No data
REINSTATEMENT 2018-01-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-29 Sloan, Rahim A No data
REINSTATEMENT 2011-09-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
REINSTATEMENT 2024-10-18
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-01-14
REINSTATEMENT 2018-01-29
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State