Search icon

L3Z SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: L3Z SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L3Z 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: 27 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: L15000016248
FEI/EIN Number 47-2960011

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

Address: 13148 KEGAN ST, WINDERMERE, FL, 34786, US
Mail Address: 13148 KEGAN ST, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEIROGA GIMENEZ EMILIO Authorized Member 13148 KEGAN STREET, WINDERMERE, FL, 34786
HOWELL SIMON B Agent 8701 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE FLORIDA, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000156913 SCRAMBLED SANDWICHES ACTIVE 2024-12-27 2029-12-31 - 11601 4TH ST N -APT 3202, SAINT PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-26 13148 KEGAN ST, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2015-05-26 13148 KEGAN ST, WINDERMERE, FL 34786 -
LC AMENDMENT 2015-02-04 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State