Search icon

2DAY'S SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: 2DAY'S SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2DAY'S 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000083418
FEI/EIN Number 46-5737957

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

Address: 300 SE 2 Street, Fort Lauderdale, FL, 33301, US
Mail Address: 300 SE 2 Street, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALCEDO VICTOR E Manager 300 SE 2 Street, Fort Lauderdale, FL, 33301
PFEFFER WENDELL G Manager 300 SE 2 Street, Fort Lauderdale, FL, 33301
ESCOBAR DE SALCEDO LUZ E Manager 300 SE 2 Street, Fort Lauderdale, FL, 33301
SALCEDO VICTOR E Agent 300 SE 2 Street, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-18 300 SE 2 Street, SUITE 600, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-18 300 SE 2 Street, SUITE 600, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2019-10-18 300 SE 2 Street, SUITE 600, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-10-18 SALCEDO, VICTOR E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000352813 LAPSED 2018-27302-CA-01 MIAMI-DADE CIRCUIT COURT 2019-05-13 2024-05-16 $32,423.97 ROSE MARIE MINIO, 2750 NE 185 ST., STE. 204, AVENTURA, FL 33180

Documents

Name Date
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-07
Florida Limited Liability 2014-05-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State