Search icon

LIONHEART SOLUTIONS LLC - Florida Company Profile

Company Details

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

LIONHEART 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: 26 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2019 (6 years ago)
Document Number: L14000150955
FEI/EIN Number 47-1946508

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

Address: 6 S Cumberland Ave, ocoee, FL, 34761, US
Mail Address: 6 S Cumberland Ave, Ocoee, FL, 34671, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOODHOO DANNY Authorized Person 6 S Cumberland Ave, ocoee, FL, 34761
BOODHOO DANNY Agent 6 S Cumberland Ave, ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000010416 MARLEYS CORNER VAPE AND SMOKE ACTIVE 2023-01-23 2028-12-31 - 552 N OLEANDER AVE, DAYTONA BEACH, FL, 32118
G20000005375 MARLEY'S ONE STOP SMOKE ACTIVE 2020-01-14 2025-12-31 - PO BOX 309, OCOEE, FL, 34761
G19000104348 D&D CONVENIENCE STORE EXPIRED 2019-09-24 2024-12-31 - 301 STERLING LAKE DR, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-16 6 S Cumberland Ave, 6, ocoee, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-29 6 S Cumberland Ave, 6, ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-29 6 S Cumberland Ave, 6, ocoee, FL 34761 -
REINSTATEMENT 2019-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-09-23 BOODHOO, DANNY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-29
AMENDED ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2019-12-06
REINSTATEMENT 2019-09-23
ANNUAL REPORT 2017-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State