Entity Name: | HANDSHAKE SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HANDSHAKE 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: | 14 Mar 2012 (13 years ago) |
Document Number: | L12000036007 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 27th Street East, Suite 7, Bradenton, FL, 34208, US |
Mail Address: | 515 27th Street East, Suite 7, Bradenton, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gutierrez Ivan | Manager | 515 27th Street East, Bradenton, FL, 34208 |
Gutierrez Ana | Auth | 515 27th Street East, Bradenton, FL, 34208 |
Solutions Trust | Agent | 515 27th Street East, Bradenton, FL, 34208 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000124392 | INCOME TAX PROS | EXPIRED | 2012-12-23 | 2017-12-31 | - | 213 EMERALD LANE, LARGO, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 515 27th Street East, Suite 7, Bradenton, FL 34208 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 515 27th Street East, Suite 7, Bradenton, FL 34208 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 515 27th Street East, Suite 7, Bradenton, FL 34208 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Solutions Trust | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State