Search icon

FLORIDA SHADING SOLUTIONS, LLC - Florida Company Profile

Company Details

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

FLORIDA SHADING 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: 30 Apr 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Jun 2012 (13 years ago)
Document Number: L12000057975
FEI/EIN Number APPLIED FOR

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

Address: 406 Farmers Market Rd., Ft. Pierce, FL, 34982, US
Mail Address: 406 Farmers Market Rd., Ft. Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AJUCUM SANTOS President 406 Farmers Market Rd., Ft. Pierce, FL, 34982
GARCIA SABINA Secretary 406 Farmers Market Rd., Ft. Pierce, FL, 34982
Garcia Josefina Vice President 406 Farmers Market Rd., Ft. Pierce, FL, 34982
AJUCUM SANTOS Agent 406 Farmers Market Rd., Ft. Pierce, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 406 Farmers Market Rd., Ft. Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2018-02-27 406 Farmers Market Rd., Ft. Pierce, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 406 Farmers Market Rd., Ft. Pierce, FL 34982 -
REGISTERED AGENT NAME CHANGED 2013-07-04 AJUCUM, SANTOS -
LC NAME CHANGE 2012-06-08 FLORIDA SHADING SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State