Search icon

NNN SOLUTIONS FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: NNN SOLUTIONS FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NNN SOLUTIONS FLORIDA, 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: 19 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Aug 2021 (4 years ago)
Document Number: L10000120673
FEI/EIN Number 274015282

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7723 Bingham Court, Tampa, FL, 33625, US
Mail Address: 8738 Carlisle Ct., Darien, IL, 60561, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saylawala Zulfiqar Managing Member 7723 Bingham court, Tampa, FL, 33625
SAYLAWALA ZULFIQAR Managing Member 4703 JACKS POINT CT, LUTZ, FL, 33558
Ali Seema Member 7930 Park Ave., Skokie, IL, 60077
SYSTEM SOLUTIONS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 7723 Bingham Court, Tampa, FL 33625 -
CHANGE OF MAILING ADDRESS 2022-02-07 7723 Bingham Court, Tampa, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 7723 Bingham court, Tampa, FL 33625 -
REINSTATEMENT 2021-08-20 - -
REGISTERED AGENT NAME CHANGED 2021-08-20 System Solutions Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-08-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State