Search icon

BEST FINANCIAL SOLUTIONS, LLC - Florida Company Profile

Company Details

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

BEST FINANCIAL 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: 24 Apr 2014 (11 years ago)
Document Number: L14000067276
FEI/EIN Number 46-5495776

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

Address: 3421 God's Way, West Melbourne, FL, 32904, US
Mail Address: 3421 God's Way, West Melbourne, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEST THOMAS M Authorized Member 3421 God's Way, West Melbourne, FL, 32904
BEST THOMAS M Agent 3421 God's Way, West Melbourne, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104141 SURELTC EXPIRED 2019-09-23 2024-12-31 - 6826 CROOKED STICK DRIVE, #1102, MELBOURNE, FL, 32940
G16000061456 CENTRAL FLORIDA FINANCIAL EDUCATION SERVICES EXPIRED 2016-06-22 2021-12-31 - 1620 S. CLYDE MORRIS BOULEVARD, SUITE 300, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 3421 God's Way, APT 101, West Melbourne, FL 32904 -
CHANGE OF MAILING ADDRESS 2020-03-05 3421 God's Way, APT 101, West Melbourne, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 3421 God's Way, APT 101, West Melbourne, FL 32904 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State