Entity Name: | I & Y SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
I & Y 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: | 17 Apr 2009 (16 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 02 May 2013 (12 years ago) |
Document Number: | L09000037391 |
FEI/EIN Number |
270346692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 W CENTRAL AVE, WINTER HAVEN, FL, 33880, US |
Mail Address: | 16643 MYRTLE SAND DR, WIMAUMA, FL, 33598, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WYNN WALTER B | Managing Member | 16643 MYRTLE SAND DR, WIMAUMA, FL, 33598 |
WYNN WALTER B | Agent | 16643 MYRTLE SAND DR, WIMAUMA, FL, 33598 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000087130 | MARVELOUS HOME CARE, LLC. | EXPIRED | 2019-08-18 | 2024-12-31 | - | 66 WEST FLAGLER STREET, #958, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 120 W CENTRAL AVE, SUITE 12, WINTER HAVEN, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 120 W CENTRAL AVE, SUITE 12, WINTER HAVEN, FL 33880 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 16643 MYRTLE SAND DR, WIMAUMA, FL 33598 | - |
LC AMENDMENT AND NAME CHANGE | 2013-05-02 | I & Y SOLUTIONS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2022-07-29 |
AMENDED ANNUAL REPORT | 2022-05-31 |
AMENDED ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State