Search icon

COUPLES SEEKING SOLUTIONS L.L.C. - Florida Company Profile

Company Details

Entity Name: COUPLES SEEKING SOLUTIONS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUPLES SEEKING SOLUTIONS L.L.C. 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: 15 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2019 (6 years ago)
Document Number: L13000039812
FEI/EIN Number 46-3275612

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

Address: 1070 SW Mockingbird Drive, Port Saint Lucie, FL, 34986, US
Mail Address: 1070 SW Mockingbird Drive, Port Saint Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN EVA M Managing Member 1070 SW Mockingbird Drive, Port Saint Lucie, FL, 34986
Burnett Paul C Manager 1070 SW Mockingbird Drive, Port Saint Lucie, FL, 34986
BROWN EVA M Agent 1070 SW Mockingbird Drive, Port Saint Lucie, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-06-02 1070 SW Mockingbird Drive, Port Saint Lucie, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-02 1070 SW Mockingbird Drive, Port Saint Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2021-06-02 1070 SW Mockingbird Drive, Port Saint Lucie, FL 34986 -
REINSTATEMENT 2019-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-07-22 BROWN, EVA M -
REINSTATEMENT 2016-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-01-25
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-07-22
ANNUAL REPORT 2014-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State