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. |
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 |
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 |
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 | - | - |
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 |
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