Search icon

DISTRICT SOLUTIONS, LLC - Florida Company Profile

Company Details

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

DISTRICT 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: 01 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000163996
FEI/EIN Number 82-2352601

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

Address: 3600 S STATE ROAD 7, MIRAMAR, FL, 33023, US
Mail Address: P.O BOX 170943, MIAMI, FL, 33017, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY GUYLENE President 3600 S STATE ROAD 7, MIRAMAR, FL, 33023
BERRY GUYLENE Agent 3600 S STATE ROAD 7, MIRAMAR, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000007030 ADJUST YOUR FREQUENCY ACADEMY ACTIVE 2023-01-17 2028-12-31 - P.O. BOX 170943, HIALEAH, FL, 33017
G21000152588 7 ISLAND GIRLS ACTIVE 2021-11-15 2026-12-31 - 3440 HOLLYWOOD BLVD STE 415, HOLLYWOOD, FL, 33021
G20000053984 ADJUST THE VOLUME ACTIVE 2020-05-15 2025-12-31 - 12903 SW 49TH CT, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 3600 S STATE ROAD 7, 329, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 3600 S STATE ROAD 7, 329, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2018-10-16 3600 S STATE ROAD 7, 329, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2018-10-16 BERRY, GUYLENE -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-11-30
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-10-16
Florida Limited Liability 2017-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State