Search icon

I & Y SOLUTIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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