Search icon

HANDSHAKE SOLUTIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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