Entity Name: | FL SOLUTION 1 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FL SOLUTION 1 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. |
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: | 25 Apr 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Aug 2014 (11 years ago) |
Document Number: | L14000067940 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 NW 80 Terr, Apt 108, Margate, FL, 33063, US |
Mail Address: | 550 NW 80 Terr, Apt 108, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Concepcion Christian D | Manager | 1861 nw 111th ave, Plantation, FL, 33322 |
CONCEPCION CHRISTIAN | Agent | 550 NW 80 Terr, Margate, FL, 33063 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000100093 | FL PAINTING | ACTIVE | 2020-08-07 | 2025-12-31 | - | 5436 NW 50 CT, COCONUT CREEK, FL, 33073 |
G14000106437 | FL PAINTING | EXPIRED | 2014-10-21 | 2019-12-31 | - | 3913 WHITE PEACOCK LN, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 550 NW 80 Terr, Apt 108, Margate, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 550 NW 80 Terr, Apt 108, Margate, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 550 NW 80 Terr, Apt 108, Margate, FL 33063 | - |
LC AMENDMENT | 2014-08-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State