Search icon

143 SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: 143 SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

143 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: 07 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2019 (6 years ago)
Document Number: L13000003285
FEI/EIN Number 46-1708057

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

Address: 9100 Conroy Windermere Road,, Windermere, FL, 34786, US
Mail Address: 9100 Conroy Windermere Road,, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sheridan James Managing Member 1706 E Semoron Blvd, Apopka, FL, 32703
SHERIDAN JAMES Agent 1706 E Semoron Blvd, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028699 DSF EXPIRED 2015-03-19 2020-12-31 - 2295 S HIAWASSEE ROAD, STE 411, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 9100 Conroy Windermere Road,, 200, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-09-11 9100 Conroy Windermere Road,, 200, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-11 1706 E Semoron Blvd, 114, Apopka, FL 32703 -
LC AMENDMENT 2019-09-26 - -
REGISTERED AGENT NAME CHANGED 2019-09-26 SHERIDAN, JAMES -
LC DISSOCIATION MEM 2019-01-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-17
LC Amendment 2019-09-26
ANNUAL REPORT 2019-02-13
CORLCDSMEM 2019-01-22
AMENDED ANNUAL REPORT 2018-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State