Search icon

MEND SOLUTIONS LLC - Florida Company Profile

Company Details

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

MEND 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: 22 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2015 (10 years ago)
Document Number: L13000074629
FEI/EIN Number 46-2834675

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

Address: 9544 ABBEY GLEN CIR, JACKSONVILLE, FL, 32257, US
Mail Address: 9544 ABBEY GLEN CIR, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YADAV RAKHI MGR Manager 9544 ABBEY GLEN CIR, JACKSONVILLE, FL, 32257
YADAV RAKHI Agent 9544 ABBEY GLEN CIR, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011331 SAACHI WEARS ACTIVE 2016-01-31 2026-12-31 - 9544 ABBY GLEN CIR, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 9544 ABBEY GLEN CIR, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 9544 ABBEY GLEN CIR, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2024-01-27 9544 ABBEY GLEN CIR, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2024-01-27 YADAV, RAKHI -
LC AMENDMENT 2016-01-26 - -
LC AMENDMENT 2016-01-04 - -
LC STMNT OF RA/RO CHG 2015-11-09 - -
LC STMNT OF RA/RO CHG 2014-10-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State