Search icon

BEST SOLUTION MULTI SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BEST SOLUTION MULTI SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST SOLUTION MULTI SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jul 2011 (14 years ago)
Date of dissolution: 17 Apr 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: L11000086376
FEI/EIN Number 452468022

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

Address: 401 WEST AVE A, BELLE GLADES, FL, 33430, US
Mail Address: 12 SOUTHERN CROSS CIRCLE, BOYNTON BEACH, FL, 33436, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOLICOEUR JEAN NESLY Agent 12 SOUTHERN CROSS CIRCLE, BOYNTON BEACH, FL, 33436
JOLICOEUR JEAN NESLY Manager P.O. BOX 4346, BOYNTON BEACH, FL, 33424
JOLICOEUR DANIEL Manager 1501 CATHERINE DR #1, DELRAY BEACH, FL, 33445
KIMBERLY COLEMAN Auth 401 WEST AVE A, BELLE GLADES, FL, 33430

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-04-17 - -
REINSTATEMENT 2015-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-09 401 WEST AVE A, BELLE GLADES, FL 33430 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-09 12 SOUTHERN CROSS CIRCLE, Apt. 103, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2015-12-09 401 WEST AVE A, BELLE GLADES, FL 33430 -
REGISTERED AGENT NAME CHANGED 2015-12-09 JOLICOEUR, JEAN NESLY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2017-04-17
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-12-09
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-02
Florida Limited Liability 2011-07-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State