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 |
Name | Role | Address |
---|---|---|
Sloan Rahim A | Agent | 5651 Forester Lake Drive, Sarasota, FL, 34243 |
Name | Role | Address |
---|---|---|
SLOAN RAHIM | Managing Member | 5651 Forester Lake Drive, Sarasota, FL, 34243 |
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 |
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 |
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